Prescot
Merseyside
L35 7NF
Secretary Name | Mr Harry Goggin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 88 Cambridge Road Bootle Merseyside L20 9LQ |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 November 2005 | Dissolved (1 page) |
---|---|
19 October 2005 | S/S.Cert.:-release of liquidator (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: carmella house 3 & 4 grove terrace walsall west midlands WS1 2NE (1 page) |
9 September 2005 | Sec/state release of liquidator (1 page) |
31 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 30 derby street ormskirk merseyside L39 2BY (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
25 August 2004 | Statement of affairs (6 pages) |
25 August 2004 | Appointment of a voluntary liquidator (1 page) |
25 August 2004 | Resolutions
|
4 August 2004 | Registered office changed on 04/08/04 from: 21 watling way prescot merseyside L35 7NF (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 April 2004 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
19 December 2003 | Return made up to 14/09/03; full list of members (6 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 14/09/02; full list of members
|
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2003 | New director appointed (1 page) |
17 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: c/o nyland & beattie 63 albert road widnes cheshire WA8 6JS (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |