West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Secretary Name | Thomas Walmsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 09 December 2022) |
Role | Accountant |
Correspondence Address | 30 Rundle Road Liverpool Merseyside L17 0AG |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2003(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 09 December 2022) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Director Name | George Charles Arthur Stone |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director/Consultant |
Correspondence Address | 2 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Shirley Wood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Winifreds Road Wallasey Liverpool Merseyside L45 5EJ |
Secretary Name | Terence Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Headland Close West Kirby Wirral Merseyside CH48 3JP Wales |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | George Charles Arthur Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 2 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW |
Secretary Name | Sohail Sharif Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 29 Winterley Drive Accrington Lancashire BB5 6UE |
Registered Address | C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Net Worth | -£36,425 |
Cash | £3,440 |
Current Liabilities | £666,737 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 October 2016 | Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ on 17 October 2016 (2 pages) |
---|---|
16 November 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
23 December 2009 | Registered office address changed from Smith & Williamson Limited No 1 Bishops Wharf Walnut Tree Close Guildford GU1 4RA on 23 December 2009 (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 70 rodney street liverpool merseyside L1 9AF (1 page) |
22 December 2004 | Appointment of a liquidator (1 page) |
4 October 2004 | Order of court to wind up (2 pages) |
30 September 2004 | Order of court to wind up (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
21 November 2003 | Return made up to 13/06/03; full list of members (7 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
18 October 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 April 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 1ST floor the property exchange 14 cook street liverpool L2 9QU (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
16 August 2002 | Return made up to 13/06/02; full list of members (8 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 210 chislehurst road petts wood kent BR5 1NR (1 page) |
21 August 2001 | Secretary resigned (1 page) |
17 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
12 March 2001 | Ad 31/01/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
7 August 2000 | Return made up to 13/06/00; full list of members
|
26 July 2000 | New secretary appointed (1 page) |
26 July 2000 | Director resigned (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
28 July 1999 | Return made up to 13/06/99; full list of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (5 pages) |
30 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
16 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
22 September 1995 | Director resigned (2 pages) |
26 June 1995 | Secretary resigned;new director appointed (2 pages) |
26 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
26 June 1995 | New director appointed (2 pages) |
13 June 1995 | Incorporation (24 pages) |