West Kirby
Wirral
CH48 8AA
Wales
Director Name | Lynda Sarah Louise Battye |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2008(4 months after company formation) |
Appointment Duration | 2 years (closed 06 April 2010) |
Role | Business Admin |
Correspondence Address | 1 Bridgecroft Road Wallasey Merseyside CH45 7NX Wales |
Director Name | Terence David Clarry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2008(4 months after company formation) |
Appointment Duration | 2 years (closed 06 April 2010) |
Role | Chief Marshall |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ansdell Drive Eccleston St Helens Merseyside WA10 5DW |
Director Name | Mr Robert William Charles Scott |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2008(4 months after company formation) |
Appointment Duration | 2 years (closed 06 April 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 294 Heath Road Bebington Wirral Merseyside CH63 2HQ Wales |
Secretary Name | Ian Gordon Kendrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2008(4 months after company formation) |
Appointment Duration | 2 years (closed 06 April 2010) |
Role | Consultant |
Correspondence Address | 11 Grange Cross Hey Column Rd West Kirby Wirral CH48 8AA Wales |
Secretary Name | Grahame James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Littledale Rd Wallasey Merseyside CH44 8EG Wales |
Registered Address | C/O Loughrey And Co 38 Market Street Hoylake Wirral CH47 2AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Annual return made up to 21/11/08 (3 pages) |
20 April 2009 | Annual return made up to 21/11/08 (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 48 littledale rd wallasey merseyside CH44 8EG (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 48 littledale rd wallasey merseyside CH44 8EG (1 page) |
2 April 2008 | Secretary appointed ian gordon kendrick (2 pages) |
2 April 2008 | Director appointed terence david clarry (2 pages) |
2 April 2008 | Director appointed robert william charles scott (2 pages) |
2 April 2008 | Appointment Terminated Secretary grahame clark (1 page) |
2 April 2008 | Secretary appointed ian gordon kendrick (2 pages) |
2 April 2008 | Director appointed terence david clarry (2 pages) |
2 April 2008 | Director appointed lynda sarah louise battye (2 pages) |
2 April 2008 | Director appointed lynda sarah louise battye (2 pages) |
2 April 2008 | Appointment terminated secretary grahame clark (1 page) |
2 April 2008 | Director appointed robert william charles scott (2 pages) |
21 November 2007 | Incorporation (16 pages) |
21 November 2007 | Incorporation (16 pages) |