Heswall
Wirral
CH60 0EE
Wales
Secretary Name | Florence Margaret Frederica Glossop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnston House, Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House, Beacon Lane Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2010 | Application to strike the company off the register (3 pages) |
29 June 2010 | Director's details changed for Ronald Glossop on 26 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Secretary's details changed for Florence Margaret Frederica Glossop on 26 May 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Company name changed\certificate issued on 06/02/08 (2 pages) |
18 January 2008 | Incorporation (12 pages) |