Liverpool
Merseyside
L2 9TL
Director Name | DSG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Secretary Name | DSG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 43 Castle Street Liverpool L2 9TL |
Registered Address | Unit 5 Evolution House Lakeside Business Village St David'D Park Ewloe Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
5 June 2008 | Director appointed dsg directors LIMITED (3 pages) |
20 May 2008 | Memorandum and Articles of Association (16 pages) |
10 May 2008 | Company name changed rupert frazer worden LIMITED\certificate issued on 13/05/08 (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 December 2007 | Incorporation (24 pages) |