Baileys Reach Halewood
Liverpool
Merseyside
L26 9YN
Director Name | John Stephen Lewis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Smithy Lane Cronton Widnes Cheshire WA8 9DF |
Director Name | Simon John Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(same day as company formation) |
Role | Project Manager |
Correspondence Address | 8 Helford Close Whiston Prescot Liverpool Merseyside L35 7NA |
Director Name | Mr Edwin Joseph Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Beechview Road Kingsley WA6 8DG |
Secretary Name | Mrs Angela Marie Irons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(same day as company formation) |
Role | Finance/Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willaston Drive Baileys Reach Halewood Liverpool Merseyside L26 9YN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Rosling King 2-3 Hind Court Fleet Street London EC4A 3DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |