Prenton
Merseyside
CH43 6TW
Wales
Secretary Name | David Roy Samuell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Bidston Road Prenton Merseyside CH43 6TW Wales |
Director Name | Henry Philip Coombes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crumpsall Lane Manchester Greater Manchester M8 4ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £79,867 |
Cash | £43,695 |
Current Liabilities | £28,868 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 13/02/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 February 1998 | Ad 13/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
16 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (18 pages) |