Upper Bidston Village
Birkenhead
Merseyside
CH43 7ZS
Wales
Director Name | Richard Levy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Sandrock Road Wallasey Cheshire CH45 5EQ Wales |
Secretary Name | Richard Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Sandrock Road Wallasey Cheshire CH45 5EQ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Darren Levy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hillam Road Wallasey Merseyside CH45 8LD Wales |
Director Name | Mr Sean Trodden |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Primrose Road Claughton Birkenhead Merseyside CH41 0EE Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 1 Abbey Close Priory Industrial Estate Birkenhead Merseyside CH41 5FQ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£17,182 |
Cash | £9,309 |
Current Liabilities | £55,430 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2010 | Final Gazette dissolved following liquidation (1 page) |
17 December 2009 | Completion of winding up (1 page) |
17 December 2009 | Completion of winding up (1 page) |
28 October 2009 | Order of court to wind up (2 pages) |
28 October 2009 | Order of court to wind up (2 pages) |
15 July 2009 | Order of court to wind up (1 page) |
15 July 2009 | Order of court to wind up (1 page) |
25 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
25 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from hamilton house 56 hamilton street birkenhead wirral CH41 5HZ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from hamilton house 56 hamilton street birkenhead wirral CH41 5HZ (1 page) |
31 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Ad 03/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
3 July 2005 | Incorporation (12 pages) |
3 July 2005 | Incorporation (12 pages) |