Greasby
Wirral
Merseyside
CH49 2PR
Wales
Secretary Name | David Mark Povall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | General Manager |
Correspondence Address | 10 Duncan Drive Greasby Wirral Merseyside CH49 2PR Wales |
Director Name | Charlotte Povall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Sales Manager |
Correspondence Address | 10 Duncan Drive Greasby Wirral Merseyside CH49 2PR Wales |
Director Name | Antony Colin Brassey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Distribution |
Correspondence Address | 97 Garden Hey Road Moreton Wirral Merseyside CH46 5NF Wales |
Secretary Name | Kenneth John Povall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 25a Meols Drive Hoylake Wirral CH47 4AE Wales |
Director Name | Philip Sidney Brassey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 2005) |
Role | Shop Proprietor |
Correspondence Address | 10 Pensby Close Thingwall Wirral Merseyside CH61 9QH Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
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 |
Year | 2014 |
---|---|
Net Worth | -£64,044 |
Cash | £580 |
Current Liabilities | £223,768 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 February 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Notice of move from Administration to Dissolution (6 pages) |
17 August 2006 | Notice of extension of period of Administration (1 page) |
20 February 2006 | Administrator's progress report (6 pages) |
30 November 2005 | Statement of administrator's proposal (19 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 2 sovereign way maritime business park dock road seacombe wallasey wirral merseyside CH41 1DL (1 page) |
22 August 2005 | Appointment of an administrator (1 page) |
24 March 2005 | Return made up to 04/02/05; full list of members (4 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 92 appin road birkenhead merseyside CH41 9HH (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 19/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 July 2004 | New director appointed (2 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
1 September 2003 | Secretary resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 74 appin road argyle industrial estate birkenhead merseyside CH41 9HH (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: unit 15 valley road valley road business park birkenhead merseyside CH41 7ED (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (12 pages) |