Birkenhead
Merseyside
L43 6XA
Secretary Name | Michael Douglas Tolhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Shrewsbury Close Birkenhead Merseyside L43 6XA |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Andrew Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Borrowdale Road Bebington Wirral L43 3AP |
Secretary Name | Mr Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Borrowdale Road Bebington Wirral L43 3AP |
Registered Address | Ainleys 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 January 2007 | Dissolved (1 page) |
---|---|
10 November 2000 | Dissolution deferment (1 page) |
10 November 2000 | Completion of winding up (1 page) |
8 February 2000 | Order of court to wind up (1 page) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
8 December 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
24 July 1996 | Incorporation (12 pages) |