Company NameN.B. (Wirral) Limited
Company StatusDissolved
Company Number02574151
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameIvan Norman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(2 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 22 June 1999)
RoleCompany Director
Correspondence Address15 Strathearn House
No. 2 Strathearn Place
London
W2 2NQ
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed30 April 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 22 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMrs Marie Simone Claire Boucher-Norman
Date of BirthMay 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed04 February 1991(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 02 March 1994)
RoleFinance Director
Correspondence Address61 Albion Gate
London
W2 2LA
Secretary NameMrs Marie Simone Claire Boucher-Norman
NationalityCanadian
StatusResigned
Appointed04 February 1991(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 02 March 1994)
RoleFinance Director
Correspondence Address61 Albion Gate
London
W2 2LA
Secretary NameMargaret Patricia Delany
NationalityIrish
StatusResigned
Appointed02 March 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleSecretary
Correspondence Address244 Riverside
Garnet Street
Wapping
London
E1 9SU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Rotunda
Broadgate Circle
London
EC2M 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
18 January 1999Application for striking-off (1 page)
14 October 1998Full accounts made up to 31 December 1997 (7 pages)
11 June 1998Return made up to 17/05/98; full list of members (6 pages)
25 July 1997Full accounts made up to 31 December 1996 (8 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
27 January 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
25 November 1996Full accounts made up to 31 January 1996 (10 pages)
4 August 1996Return made up to 17/05/96; full list of members (7 pages)
17 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)
16 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1994Declaration of satisfaction of mortgage/charge (1 page)
19 February 1992Particulars of mortgage/charge (3 pages)