Company NameThe Slice (Wallasey) Ltd
Company StatusDissolved
Company Number06359846
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Robert Pearce
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2010)
RoleCompany Director
Correspondence Address31 Glencoe Road
Wallasey
Merseyside
CH45 7NT
Wales
Secretary NameLeslie Pearce
StatusClosed
Appointed02 December 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2010)
RoleCompany Director
Correspondence Address31 Glencoe Road
Wallasey
Merseyside
CH45 7NT
Wales
Director NameSteven Barry Heskin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCar Sales
Correspondence Address114 Albion Street
Wallasey
Wirral
CH45 9JH
Wales
Director NameMr Kieron James McNamara
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address44a Highfield Crescent
Birkenhead
Wirral
CH42 2DR
Wales
Secretary NameSteven Barry Heskin
NationalityBritish
StatusResigned
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address114 Albion Street
Wallasey
Wirral
CH45 9JH
Wales
Director NameKathryn O'Malley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 2008)
RoleCompany Director
Correspondence Address114 Albion Street
Wallasey
Wirrall
CH45 9JH
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Director appointed robert pearce (1 page)
2 December 2008Appointment Terminated Secretary steven heskin (1 page)
2 December 2008Return made up to 04/09/08; full list of members (4 pages)
2 December 2008Appointment Terminated Director steven heskin (1 page)
2 December 2008Director appointed robert pearce (1 page)
2 December 2008Secretary appointed leslie pearce (1 page)
2 December 2008Appointment terminated secretary steven heskin (1 page)
2 December 2008Appointment terminated director steven heskin (1 page)
2 December 2008Appointment terminated director kathryn o'malley (1 page)
2 December 2008Return made up to 04/09/08; full list of members (4 pages)
2 December 2008Appointment Terminated Director kathryn o'malley (1 page)
2 December 2008Secretary appointed leslie pearce (1 page)
3 April 2008Director appointed kathryn o'malley (2 pages)
3 April 2008Director appointed kathryn o'malley (2 pages)
25 February 2008Appointment Terminated Director kieron mcnamara (1 page)
25 February 2008Appointment terminated director kieron mcnamara (1 page)
4 September 2007Incorporation (17 pages)
4 September 2007Incorporation (17 pages)