Neston
Merseyside
CH64 3TH
Wales
Secretary Name | Emma Eaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Malincourt Chester High Road Neston Merseyside CH64 3TH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 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) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £46,781 |
Cash | £24,128 |
Current Liabilities | £28,982 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
22 January 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages) |
22 January 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
18 June 2008 | Appointment terminated director christine avis (1 page) |
18 June 2008 | Appointment terminated secretary north west registration services (1994) LTD (1 page) |
18 June 2008 | Appointment Terminated Secretary north west registration services (1994) LTD (1 page) |
18 June 2008 | Secretary appointed emma eaton (2 pages) |
18 June 2008 | Director appointed graham peter eaton (2 pages) |
18 June 2008 | Secretary appointed emma eaton (2 pages) |
18 June 2008 | Appointment Terminated Director christine avis (1 page) |
18 June 2008 | Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 June 2008 | Ad 07/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
18 June 2008 | Director appointed graham peter eaton (2 pages) |
7 May 2008 | Incorporation (12 pages) |
7 May 2008 | Incorporation (12 pages) |