Moreton
Merseyside
CH46 6HZ
Wales
Secretary Name | Mr Peter James Gibbons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Whitelands Meadow Wirral Merseyside CH49 6PA Wales |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Secretary Name | Joan Muriel Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Newgate Avenue Appley Bridge Wigan Lancashire PR25 3GR |
Director Name | Mr Michael John Brunt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 248 Millhouse Lane Moreton Wirral Merseyside CH46 6HZ Wales |
Secretary Name | Anne Elizabeth Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2006) |
Role | Co Director |
Correspondence Address | 248 Millhouse Lane Moreton Merseyside CH46 6HZ Wales |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2010 | Final Gazette dissolved following liquidation (1 page) |
16 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 21 April 2010 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 21 April 2009 (5 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 21 April 2009 (5 pages) |
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Statement of affairs with form 4.19 (6 pages) |
30 April 2008 | Statement of affairs with form 4.19 (6 pages) |
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 94 bidston avenue birkenhead merseyside CH41 0BS (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 94 bidston avenue birkenhead merseyside CH41 0BS (1 page) |
17 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 54 upton road claughton wirral CH41 0DH (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 54 upton road claughton wirral CH41 0DH (1 page) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Location of debenture register (1 page) |
15 June 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 June 2007 | Accounts made up to 31 March 2006 (2 pages) |
15 June 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
4 November 2005 | Company name changed modeway LIMITED\certificate issued on 04/11/05 (2 pages) |
4 November 2005 | Company name changed modeway LIMITED\certificate issued on 04/11/05 (2 pages) |
24 August 2005 | Incorporation (17 pages) |
24 August 2005 | Incorporation (17 pages) |