Prenton
Merseyside
CH43 2HD
Wales
Secretary Name | Subin Sherlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rathmore Drive Prenton Merseyside CH43 2HD Wales |
Director Name | Mrs Martina Mackay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 12 November 1992) |
Role | Director/Company Secretary |
Correspondence Address | 1 Berwyn Avenue Heswall Wirral Merseyside L61 7UN |
Secretary Name | Mrs Martina Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 1 Berwyn Avenue Heswall Wirral Merseyside L61 7UN |
Director Name | Mr Douglas Paul Apter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 August 2001) |
Role | Manager |
Correspondence Address | 113 Waterpark Road Birkenhead Merseyside L43 0RT |
Secretary Name | Mr Douglas Paul Apter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 August 2001) |
Role | Manager |
Correspondence Address | 113 Waterpark Road Birkenhead Merseyside L43 0RT |
Registered Address | The Studio Saint Nicholas Close Elstree Hertfordshire WD6 3EW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,336 |
Current Liabilities | £6,773 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2005 | Application for striking-off (1 page) |
17 May 2005 | Return made up to 16/04/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 46-48 hamilton st birkenhead merseyside L41 5AE (1 page) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
17 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
7 September 2001 | Secretary resigned;director resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 August 2001 | Memorandum and Articles of Association (12 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 August 2001 | Application for reregistration from PLC to private (1 page) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
29 June 2000 | Return made up to 16/04/00; full list of members (4 pages) |
2 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
14 September 1999 | Return made up to 16/04/99; no change of members (6 pages) |
1 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
5 June 1997 | Return made up to 16/04/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Return made up to 16/04/96; no change of members (6 pages) |
27 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
7 April 1995 | Application for reregistration from private to PLC (1 page) |
7 April 1995 | Re-registration of Memorandum and Articles (18 pages) |
7 April 1995 | Balance Sheet (4 pages) |
7 April 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 April 1995 | Ad 21/02/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
7 April 1995 | Auditor's statement (2 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Declaration on reregistration from private to PLC (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | £ nc 1000/50000 21/02/95 (1 page) |