Moreton
Wirral
Merseyside
CH46 6EN
Wales
Secretary Name | Jamie Paul Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 32 Thirlmere Drive Wallasey Merseyside CH45 4LW Wales |
Director Name | Paul Leonard |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Plant Operator |
Correspondence Address | 63 Houfton Rd Ravensdale Nottinghamshire NG19 5EQ |
Secretary Name | Gary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Clarence Rd Normanton Derby DE23 6LQ |
Registered Address | 53 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | Secretary resigned (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
13 March 2007 | Incorporation (15 pages) |