Hoylake
Wirral
CH47 1HN
Wales
Director Name | Nigel Meredith Jones |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | The Moorings 19 Stanley Road Hoylake CH47 1HN Wales |
Secretary Name | Mr Miles Meredith Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stanley Road Hoylake Wirral CH47 1HN Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Moorings 19 Stanley Road Hoylake Merseyside CH47 1HN Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 May 2007 | Application for striking-off (1 page) |
26 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 31 corsham street london N1 6DR (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 May 2005 | Incorporation (18 pages) |