Links Hey Road
Caldy Wirral
Merseyside
L48 1NA
Director Name | George Michael Taylor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | The Hollies Links Hey Road Caldy Wirral Merseyside L48 1NA |
Secretary Name | Annette Mary Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | The Hollies Links Hey Road Caldy Wirral Merseyside L48 1NA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2 Bath Place London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2002 | Application for striking-off (1 page) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 July 2001 | Return made up to 09/07/01; no change of members (4 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
20 April 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 July 1999 | Incorporation (12 pages) |