Wallasey
Merseyside
CH44 7AH
Wales
Secretary Name | Kenneth Kal |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 8 Southbourne Road Wallasey Merseyside L45 8QB |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Peter Flannery |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | 2 Rowan Court Aigborth Liverpool L17 0EJ |
Director Name | Wayne Mathews |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 2 Tynwald Place Liverpool L13 7DR |
Secretary Name | Wayne Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 2 Tynwald Place Liverpool L13 7DR |
Secretary Name | Allan Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | St Pauls House St Pauls Road Wallasey Merseyside CH44 7AH Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
17 November 2001 | Dissolved (1 page) |
---|---|
17 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Appointment of a voluntary liquidator (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Statement of affairs (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: montrose house clayhill indusrial park neston south wirral CH64 3RO (1 page) |
16 November 1999 | Return made up to 07/11/99; full list of members
|
13 May 1999 | Return made up to 07/11/98; no change of members (4 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: st pauls house 65 st pauls road wallasey L44 7AJ (1 page) |
3 November 1997 | Return made up to 07/11/97; no change of members (6 pages) |
28 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
9 April 1997 | Return made up to 07/11/96; full list of members
|
9 April 1997 | New secretary appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
21 December 1995 | Return made up to 07/11/95; full list of members
|
18 August 1995 | New secretary appointed;new director appointed (2 pages) |
18 August 1995 | Secretary resigned;director resigned (2 pages) |