Prenton
Wirral
CH43 8TF
Wales
Director Name | David Paul Holden |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Car Auctioneer |
Correspondence Address | 65 Lingdale Road Prenton Wirral CH43 8TF Wales |
Director Name | Edward Paul Holden |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Car Auctioneer |
Correspondence Address | 65 Lingdale Road Prenton Wirral CH43 8TF Wales |
Director Name | Theresa Holden |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Car Auctioneer |
Correspondence Address | 65 Lingdale Road Prenton Wirral CH43 8TF Wales |
Director Name | Mrs Clair Owens |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Car Auctioneer |
Country of Residence | England |
Correspondence Address | 1 Glamis Close Prenton Merseyside CH43 9JH Wales |
Secretary Name | Mr Darren Francis Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Role | Car Auctioneer |
Country of Residence | England |
Correspondence Address | 65 Lingdale Road Prenton Wirral CH43 8TF Wales |
Registered Address | Unit 9 Hartford Way Sealand Trading Estate Chester Cheshire CH1 4NT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 April 2013 | Bona Vacantia disclaimer (2 pages) |
---|---|
6 April 2013 | Bona Vacantia disclaimer (2 pages) |
30 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2010 | Final Gazette dissolved following liquidation (1 page) |
30 September 2010 | Completion of winding up (1 page) |
30 September 2010 | Completion of winding up (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Order of court to wind up (1 page) |
3 September 2009 | Order of court to wind up (1 page) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2007 | Return made up to 08/06/07; no change of members (8 pages) |
19 September 2007 | Return made up to 08/06/07; no change of members
|
8 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
21 June 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
8 June 2005 | Incorporation (26 pages) |
8 June 2005 | Incorporation (26 pages) |