Rock Ferry
Wirral
CH42 4PP
Wales
Secretary Name | Ms Jenni Elizabeth Newell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Green Lawn Rock Ferry Wirral CH42 2DY Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(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 | 10 February 2009(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Secretary's details changed for Jenni Elizabeth Newell on 10 February 2010 (1 page) |
18 February 2010 | Director's details changed for Colin James Charles on 10 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Colin James Charles on 10 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Jenni Elizabeth Newell on 10 February 2010 (1 page) |
12 June 2009 | Company name changed essential heating & supplies LIMITED\certificate issued on 15/06/09 (3 pages) |
12 June 2009 | Company name changed essential heating & supplies LIMITED\certificate issued on 15/06/09 (3 pages) |
10 March 2009 | Appointment Terminated Director christine avis (1 page) |
10 March 2009 | Secretary appointed jenni elizabeth newell (2 pages) |
10 March 2009 | Director appointed colin james charles (2 pages) |
10 March 2009 | Ad 10/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
10 March 2009 | Secretary appointed jenni elizabeth newell (2 pages) |
10 March 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2009 | Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page) |
10 March 2009 | Director appointed colin james charles (2 pages) |
10 March 2009 | Appointment terminated director christine avis (1 page) |
10 March 2009 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
10 February 2009 | Incorporation (12 pages) |
10 February 2009 | Incorporation (12 pages) |