Formby
Liverpool
Merseyside
L37 2HT
Director Name | Mr Michael George Morton Wright |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(same day as company formation) |
Role | Audio Visual Producer |
Correspondence Address | 16 Humber Road Blackheath London SE3 7LT |
Secretary Name | Ms Ruth Ann Cracknell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(4 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 16 Humber Road Blackheath London SE3 7LT |
Director Name | Mary Morton Wright |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Photographer |
Correspondence Address | Dee Glen Cottage Kincardine Oneil Aboyne Aberdeenshire AB34 5AA Scotland |
Secretary Name | Mary Morton Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Photographer |
Correspondence Address | Dee Glen Cottage Kincardine Oneil Aboyne Aberdeenshire AB34 5AA Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Meridian West Diamond Terrace Greenwich London SE10 8QN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2004 | Application for striking-off (1 page) |
2 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
17 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
22 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
8 October 1998 | Incorporation (17 pages) |