Bebington
Wirral
L63 5JJ
Secretary Name | Brenda Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 56 Grosvenor Road New Brighton Merseyside L45 1JZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 February 2002 | Dissolved (1 page) |
---|---|
5 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Secretary resigned (1 page) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Appointment of a voluntary liquidator (1 page) |
1 September 1999 | Statement of affairs (5 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 42 hamilton square birkenhead merseyside L41 5BP (1 page) |
26 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
10 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
28 April 1998 | Company name changed ashstock 1628 LIMITED\certificate issued on 29/04/98 (3 pages) |