Prenton
Wirral
Cheshire
CH43 0UR
Wales
Secretary Name | TLL Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 June 2009) |
Correspondence Address | 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN |
Director Name | Mr Christopher James Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Egbert Road Meols Wirral CH47 5AJ Wales |
Secretary Name | Geraldine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2005) |
Role | Web Designer |
Correspondence Address | 17 Alastair Crescent Prenton Wirral Cheshire CH43 0UR Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Statement of affairs (5 pages) |
6 November 2006 | Appointment of a voluntary liquidator (1 page) |
6 November 2006 | Resolutions
|
20 October 2006 | Registered office changed on 20/10/06 from: 9 station road hesketh bank preston lancashire PR4 6SN (1 page) |
10 April 2006 | Return made up to 05/01/06; full list of members (3 pages) |
28 February 2006 | Location of register of members (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 59 market street hoylake wirral CH47 2BQ (1 page) |
3 November 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 05/01/05; full list of members
|
25 October 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
7 January 2004 | New secretary appointed (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | Secretary resigned (1 page) |