Wirral
Merseyside
CH47 5AH
Wales
Director Name | Nicholas Alan Hopkins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(same day as company formation) |
Role | Plumber |
Correspondence Address | 59 Groveland Avenue Wirral Merseyside CH47 2DP Wales |
Secretary Name | Alan Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(same day as company formation) |
Role | Plumber |
Correspondence Address | 1 Egbert Road Wirral Merseyside CH47 5AH Wales |
Director Name | Michael Eric Rowlands |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sandringham Avenue Hoylake Wirral Merseyside CH47 3BY Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(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 | 31 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Appointment terminated director michael rowlands (1 page) |
11 March 2008 | Restoration by order of the court (2 pages) |
10 February 2007 | Dissolved (1 page) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Statement of affairs (6 pages) |
15 August 2005 | Appointment of a voluntary liquidator (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
31 March 2004 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
19 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 May 2001 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
31 May 2000 | Incorporation (10 pages) |