Parkgate
South Wirral
Merseyside
L64 6QN
Director Name | Joanne Cheeseman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1994(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 December 2000) |
Role | Student |
Correspondence Address | The Coppice Manorial Road Parkgate South Wirral L64 6QN |
Director Name | Anthony John Cheeseman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | The Coppice Manorial Road Parkgate South Wirral Merseyside L64 6QN |
Director Name | John Joseph Thompson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 1994) |
Role | Secretary |
Correspondence Address | 51 Sandbrook Lane Moreton Wirral Merseyside L46 0QQ |
Secretary Name | John Joseph Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 51 Sandbrook Lane Moreton Wirral Merseyside L46 0QQ |
Director Name | Christopher Darlington |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 1999) |
Role | Solicitor |
Correspondence Address | 2 Holmwood Avenue Barnston Merseyside L61 1AX |
Director Name | Francis Anthony Walsh |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Mumfords Lane Meols Wirral Merseyside L47 6AZ |
Secretary Name | Francis Anthony Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 15 Mumfords Lane Meols Wirral Merseyside L47 6AZ |
Secretary Name | Christopher Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 2 Holmwood Avenue Barnston Merseyside L61 1AX |
Registered Address | Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
15 February 2000 | Voluntary strike-off action has been suspended (1 page) |
4 January 2000 | Application for striking-off (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 1 water street liverpool L2 0RD (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 March 1998 | Accounts made up to 31 May 1997 (9 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
14 May 1996 | Director resigned (1 page) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
28 September 1995 | Resolutions
|
28 September 1995 | Memorandum and Articles of Association (10 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |