Neston
South Wirral
CH64 9PA
Wales
Director Name | Mr James Alan Sullivan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston South Wirral CH64 9PA Wales |
Director Name | Richard Gregory Platt |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 February 2012(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | Mr David Michael Green |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Marketing Director |
Country of Residence | Wales |
Correspondence Address | 1/3 Chester Road Neston Cheshire CH64 9PA Wales |
Director Name | Mr John Richard Storm |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Technical Director |
Country of Residence | Wales |
Correspondence Address | 7 Maes Wepre Connahs Quay Flintshire CH5 4RX Wales |
Registered Address | 1/3 Chester Road Neston Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | 2 other UK companies use this postal address |
68 at £1 | Richard Platt 68.00% Ordinary |
---|---|
12 at £1 | Colin Dodd 12.00% Ordinary |
10 at £1 | Alan Craig Sullivan 10.00% Ordinary |
10 at £1 | James Alan Sullivan 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Termination of appointment of David Green as a director (2 pages) |
9 February 2012 | Appointment of Richard Gregory Platt as a director (3 pages) |
28 December 2011 | Registered office address changed from , Yale House the Pant, Llandegla, Denbighshire, LL11 3AE, Wales on 28 December 2011 (2 pages) |
28 December 2011 | Termination of appointment of John Storm as a director (2 pages) |
12 July 2011 | Appointment of Alan Craig Sullivan as a director (3 pages) |
12 July 2011 | Appointment of James Alan Sullivan as a director (3 pages) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|