Boundary Road
Bidston
Wirral
CH43 9QZ
Wales
Secretary Name | Theresa Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2010) |
Role | Manager |
Correspondence Address | Hillside Farm Boundary Road Bidston Wirral CH43 9QZ Wales |
Director Name | Kerry Dixon |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2010) |
Role | Manager |
Correspondence Address | Flat 3 12 Vyner Road South Prenton Wirral CH43 7PR Wales |
Secretary Name | Kerry Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 June 2010) |
Role | Manager |
Correspondence Address | Flat 3 12 Vyner Road South Prenton Wirral CH43 7PR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Veronica Joan Chung |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Rake Lane Upton Wirral Merseyside CH49 0UT Wales |
Director Name | David McLeary |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Temple Road Prenton Wirral CH43 9JZ Wales |
Secretary Name | Veronica Joan Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Rake Lane Upton Wirral Merseyside CH49 0UT Wales |
Director Name | Graham Horne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 2006) |
Role | Manager |
Correspondence Address | 7 Trinity Street Birkenhead Merseyside CH41 4HJ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | Secretary resigned;director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2006 | Incorporation (12 pages) |
16 June 2006 | Incorporation (12 pages) |