Lower Heswall
Wirral
Merseyside
L60 4RY
Director Name | Mr Ian Michael Dodd |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Merle Common Road Oxted Surrey RH8 0RP |
Secretary Name | Mr Ian Michael Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Merle Common Road Oxted Surrey RH8 0RP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Television House 10-12 Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 May 2007 | Memorandum and Articles of Association (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 June 2006 | Return made up to 05/05/06; full list of members
|
20 February 2006 | Registered office changed on 20/02/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Return made up to 05/05/04; full list of members (7 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
12 May 2004 | Statement of rights attached to allotted shares (1 page) |
12 May 2004 | Resolutions
|
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 05/05/02; full list of members (7 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
23 January 2001 | Accounts made up to 31 March 2000 (6 pages) |
26 May 2000 | Return made up to 05/05/00; full list of members
|
13 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
21 September 1998 | Accounts made up to 31 March 1998 (5 pages) |
15 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
18 December 1997 | Accounts made up to 31 March 1997 (5 pages) |
8 June 1997 | Return made up to 05/05/97; no change of members
|
16 December 1996 | Accounts made up to 31 March 1996 (5 pages) |
22 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (5 pages) |
6 June 1995 | Return made up to 05/05/95; full list of members (6 pages) |