Meols
Wirral
Merseyside
CH47 8XZ
Wales
Secretary Name | Mr Robert John Ellershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Poplar Farm Close Saughall Massie Wirral Merseyside CH46 5NZ Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 14 Derwent Road Meols Wirral CH47 8XY Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
25 March 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
29 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Ad 06/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2006 | Director resigned (1 page) |
6 July 2006 | Incorporation (12 pages) |