Waterloo Road
Liverpool
Merseyside
L3 0BH
Director Name | Mr Gary Thomas Welburn |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 South Avenue Prescot Merseyside L34 1LZ |
Secretary Name | Mr Gary Thomas Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 94 South Avenue Prescot Merseyside L34 1LZ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Richmond Place 127 Boughton Chester CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2008 | Appointment terminated director and secretary gary welburn (1 page) |
21 April 2007 | Return made up to 10/03/07; no change of members (7 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
16 May 2006 | Return made up to 10/03/06; full list of members
|
30 March 2006 | Registered office changed on 30/03/06 from: granite buildings 6 stanley street liverpool L1 6AF (1 page) |
30 March 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (19 pages) |