Wirral
Merseyside
CH41 5EU
Wales
Director Name | Mr Arthur Burslem |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 December 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Mr Gary Stephen Lockhart |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mortimor Street Birkenhead Wirral Merseyside CH41 5EU Wales |
Director Name | Mr Arthur Morgan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinney House St David's Lane Prenton Merseyside CH43 9UD Wales |
Registered Address | 5 Mortimor Street Birkenhead Wirral Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Funding Secure LTD Classification: A registered charge Particulars: The land known as: land on the northside of wheatland lane, wallasey, CH44 7DF and registered at the land registry with title number MS656032. Outstanding |
---|
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2019 | Application to strike the company off the register (1 page) |
4 January 2019 | Registration of charge 113753330001, created on 21 December 2018 (46 pages) |
10 December 2018 | Termination of appointment of Arthur Morgan as a director on 10 December 2018 (1 page) |
10 December 2018 | Notification of Cranwell Consultants Ltd as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Cessation of Gary Stephen Lockhart as a person with significant control on 10 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Arthur Burslem as a director on 10 December 2018 (2 pages) |
5 October 2018 | Termination of appointment of Gary Stephen Lockhart as a director on 5 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Arthur Morgan as a director on 5 October 2018 (2 pages) |
22 May 2018 | Registered office address changed from Suite 37 Annexe 1 Technology Drive Batley WF17 6ER United Kingdom to 5 Mortimor Street Birkenhead Wirral Merseyside CH41 5EU on 22 May 2018 (1 page) |
22 May 2018 | Incorporation
Statement of capital on 2018-05-22
|