Bromborough
Wirral
Merseyside
L63 0HH
Director Name | Allan Jones |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dibbinsdale Road Bromborough Wirral Merseyside L63 0HH |
Director Name | Allan Jones |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dibbinsdale Road Bromborough Wirral Merseyside L63 0HH |
Director Name | Veronique Nicole Janine Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2006(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 2 Dibbinsdale Road Wirral Merseyside CH63 0HH Wales |
Director Name | Paul Brown |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 March 2009) |
Role | Waste Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cutsyke Avenue Castleford West Yorks WF10 5HY |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | processpartners.co.uk/ |
---|---|
Telephone | 0151 3262244 |
Telephone region | Liverpool |
Registered Address | Stanton House 6 Eastham Village Road Eastham Merseyside CH62 0DE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2009 | Application for striking-off (1 page) |
14 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2009 | Appointment terminated director paul brown (1 page) |
20 April 2009 | Director appointed allan jones (2 pages) |
13 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
9 March 2009 | Appointment terminated director veronique jones (1 page) |
9 March 2009 | Appointment terminated director allan jones (1 page) |
9 March 2009 | Director appointed paul brown (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
12 July 2006 | Incorporation (15 pages) |