Bidston
Merseyside
CH43 7QT
Wales
Secretary Name | Dawn Sylvia Speed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | Stable Cottage Bidston Village Road Bidston Merseyside CH43 7QT Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ashville Henderson Dudleston House 2 Dudleston Road Little Sutton Cheshire CH66 4PJ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ledsham and Manor |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2007 | Application for striking-off (1 page) |
20 September 2006 | Return made up to 17/08/06; full list of members
|
14 September 2005 | Memorandum and Articles of Association (14 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 6-8 underwood street london N1 7JQ (1 page) |
17 August 2005 | Incorporation (19 pages) |