West Kirkby
Wirral
Merseyside
L48 5JZ
Secretary Name | Susan Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(6 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Birchley View Moss Bank St. Helens Merseyside WA11 7NT |
Director Name | Mr Paul Adamson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 December 1996) |
Role | Manager |
Correspondence Address | 38 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RG |
Secretary Name | Mr Anthony James Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Secretary Name | Neil Christian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Victoria Avenue Didsbury Manchester M20 2RA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Kinetic Plc Lancastman Office Centre Talbot Road Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
27 November 2002 | Application for striking-off (1 page) |
17 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
5 June 2002 | Auditor's resignation (2 pages) |
5 June 2002 | Resolutions
|
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Return made up to 06/09/01; full list of members
|
10 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 September 2000 | Return made up to 06/09/00; full list of members
|
18 October 1999 | Return made up to 06/09/99; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members
|
1 February 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Return made up to 06/09/97; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
4 December 1996 | Return made up to 06/09/96; full list of members (6 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: c/o brabner holden solicitors 1 dale street liverpool L2 2ET (1 page) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Company name changed silvermark investments LIMITED\certificate issued on 15/02/96 (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
6 September 1995 | Incorporation (26 pages) |