Wallasey
Merseyside
L45 0JJ
Director Name | David Ronald Barton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 10 years (closed 06 August 2002) |
Role | Advertising Executive |
Correspondence Address | Woodlands Long Heys Lane Dalton Parbold Wigan Lancashire WN8 7RS |
Director Name | Miss Linda Janet Bright |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 10 years (closed 06 August 2002) |
Role | Public Relations |
Correspondence Address | 1 Pine Street Haslingden Rossendale Lancashire BB4 5ND |
Director Name | Mr Jonathon Hall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 10 years (closed 06 August 2002) |
Role | Advertising Executive |
Correspondence Address | 4 Inveresk Court Noctorum Birkenhead Merseyside L43 7PL |
Director Name | Mr Seldon Barrington Jones |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 10 years (closed 06 August 2002) |
Role | Advertising Executive |
Correspondence Address | Summerhill Rulce Bank Crowton Northwich Cheshire |
Director Name | Christopher Robert Mawe-Bion |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 10 years (closed 06 August 2002) |
Role | Advertising Executive |
Correspondence Address | 12 Vanderbyl Avenue Spital Wirral Merseyside L62 2AP |
Secretary Name | Mr Jonathon Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 10 years (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 4 Inveresk Court Noctorum Birkenhead Merseyside L43 7PL |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2001 | Receiver ceasing to act (1 page) |
29 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: york house york street manchester M2 4WS (1 page) |
7 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1995 | Receiver's abstract of receipts and payments (4 pages) |