Bidston
Wirral
CH43 7QW
Wales
Director Name | Andrew Garside |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Executive |
Correspondence Address | 82 Telegraph Road Heswall Wirral CH60 0AQ Wales |
Director Name | Julia Rachael Lee |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2001(same day as company formation) |
Role | Shop Manageress |
Correspondence Address | The Coach House 75 Eleanor Road Bidston Wirral CH43 7QW Wales |
Secretary Name | Lisa Ann Colford |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Accountant |
Correspondence Address | Woodcroft 2 73 Eleanor Road Bidston Wirral CH43 7QW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 April 2006 | Dissolved (1 page) |
---|---|
11 January 2006 | Notice of move from Administration to Dissolution (5 pages) |
26 August 2005 | Administrator's progress report (5 pages) |
12 April 2005 | Result of meeting of creditors (3 pages) |
31 March 2005 | Statement of administrator's proposal (30 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: the coach 75 eleanor road bidston wirral merseyside CH43 7QW (1 page) |
4 February 2005 | Appointment of an administrator (1 page) |
19 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 May 2002 | Return made up to 12/04/02; full list of members
|
14 June 2001 | Registered office changed on 14/06/01 from: woodcroft 2 73 eleanor road bidston CH43 7QW (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
12 April 2001 | Incorporation (20 pages) |