Company NameWirral Limited
Company StatusDissolved
Company Number03938065
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameANLP (Trading) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacquetta Pease
NationalityBritish
StatusClosed
Appointed30 January 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 24 March 2009)
RoleCompany Director
Correspondence Address10 Leconfield Avenue
London
SW13 0LD
Director NameMr Alan Humphrey Slater
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 24 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Royal Parade
London
SW6 7RE
Secretary NameJacquetta Pease
NationalityBritish
StatusResigned
Appointed07 March 2000(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address10 Leconfield Avenue
London
SW13 0LD
Director NameSteven Leslie Breibart
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address35 High Town Road
Maidenhead
Berkshire
SL6 1PA
Director NameDerek Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2003)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Painter Wood
Billington
Clitheroe
Lancashire
BB7 9JD
Secretary NameMs Susan Joy Gazey
NationalityBritish
StatusResigned
Appointed13 June 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address48 Corser Street
Stourbridge
West Midlands
DY8 2DQ
Director NameJacqueline Hobro Hely Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2006)
RoleAdministration
Correspondence AddressThe Cottage
10 Albion Villas Road
London
SE26 4DB
Director NameJacqueline Hobro Hely Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2006)
RoleAdministration
Correspondence AddressThe Cottage
10 Albion Villas Road
London
SE26 4DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2000(1 day after company formation)
Appointment Duration3 days (resigned 06 March 2000)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2000(1 day after company formation)
Appointment Duration3 days (resigned 06 March 2000)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
31 May 2007Return made up to 02/03/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 June 2006Director resigned (1 page)
6 June 2006New director appointed (1 page)
27 April 2006Return made up to 02/03/06; full list of members (6 pages)
21 April 2006Registered office changed on 21/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 March 2004Return made up to 02/03/04; full list of members (6 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Return made up to 02/03/03; full list of members (6 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
24 February 2003Company name changed anlp (trading) LIMITED\certificate issued on 24/02/03 (2 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
5 April 2001Return made up to 02/03/01; full list of members (6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
16 March 2000Company name changed allerwell LTD\certificate issued on 17/03/00 (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 7 royal parade dawes road london SW6 7RE (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 March 2000Incorporation (12 pages)