Upton
CH49 9AP
Wales
Director Name | Mr Anthony John Bilbao |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 January 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Holm Cottages Off Holm Lane Prenton Wirral Merseyside CH43 2HL Wales |
Secretary Name | Mr Anthony John Bilbao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 January 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Holm Cottages Off Holm Lane Prenton Wirral Merseyside CH43 2HL Wales |
Director Name | Christopher Leonard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Lenfield Drive Haydock St Helens Merseyside WA11 0AR |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
21 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
29 March 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
16 March 2007 | Statement of affairs (5 pages) |
16 March 2007 | Appointment of a voluntary liquidator (1 page) |
16 March 2007 | Resolutions
|
26 February 2007 | Registered office changed on 26/02/07 from: barnston house beacon lane hewall wirral CH60 0EE (1 page) |
28 November 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
3 November 2005 | Ad 24/10/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |