Windle
St. Helens
Merseyside
WA10 6DN
Director Name | Paul Michael Mousley-Dean |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 130 Bleak Hill Road Windle St. Helens Merseyside WA10 6DN |
Secretary Name | Paul Michael Mousley-Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 130 Bleak Hill Road Windle St. Helens Merseyside WA10 6DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 King William Street London Greater London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,198 |
Gross Profit | £32,449 |
Net Worth | -£44,588 |
Cash | £837 |
Current Liabilities | £57,193 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Voluntary strike-off action has been suspended (1 page) |
10 July 2001 | Voluntary strike-off action has been suspended (1 page) |
28 June 2001 | Application for striking-off (1 page) |
19 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 2ND floor dane mill broadhurst lane congleton cheshire CW12 1LA (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 21A church road rainford st. Helens merseyside WA11 8HE (1 page) |
29 August 2000 | Particulars of contract relating to shares (3 pages) |
29 August 2000 | Ad 15/11/99--------- £ si 68000@1 (2 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
4 March 2000 | Registered office changed on 04/03/00 from: 264 liverpool road haydock st. Helens merseyside WA11 9RZ (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (16 pages) |