Neston
South Wirral
CH64 7TY
Wales
Secretary Name | Paula Ann Bowles |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Alderley Upper Raby Road Neston South Wirral CH64 7TY Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2007 | Dissolved (1 page) |
---|---|
1 February 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Appointment of a voluntary liquidator (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Statement of affairs (9 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: britannia house dock road birkenhead merseyside CH41 1DF (1 page) |
4 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 June 2002 | Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2002 | Return made up to 08/01/02; full list of members (6 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 January 2001 | Director resigned (1 page) |