Conway Street
Liverpool
L5 3BA
Secretary Name | Angela Cowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 23 View 146 Conway Street Liverpool L5 3BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 October 2009 | Return made up to 13/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 13/08/09; full list of members (3 pages) |
3 November 2008 | Memorandum and Articles of Association (10 pages) |
3 November 2008 | Memorandum and Articles of Association (10 pages) |
23 October 2008 | Company name changed gorston construction and development LIMITED\certificate issued on 27/10/08 (2 pages) |
23 October 2008 | Company name changed gorston construction and development LIMITED\certificate issued on 27/10/08 (2 pages) |
3 September 2008 | Secretary appointed angela cowling (2 pages) |
3 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 September 2008 | Secretary appointed angela cowling (2 pages) |
3 September 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
3 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 September 2008 | Director appointed ian cowling (2 pages) |
3 September 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
3 September 2008 | Director appointed ian cowling (2 pages) |
1 September 2008 | Ad 13/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2008 | Ad 13/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
13 August 2008 | Incorporation (16 pages) |
13 August 2008 | Incorporation (16 pages) |