Ainsdale
Southport
Merseyside
PR8 2RD
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 October 2004) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Kathleen Veronica Allan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 4 Highfield Way Aldridge Walsall West Midlands WS9 8XF |
Director Name | David Hugh Campbell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 April 1999) |
Role | Technical Director |
Correspondence Address | 93 Poulton Road Southport Merseyside PR9 7BW |
Director Name | Desmond James Field |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 74 Machelvie Street Ponsonby Auckland Foreign |
Secretary Name | James Harbottle Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 21 Delamere Road Ainsdale Southport Merseyside PR8 2RD |
Director Name | Mickey Man Kin Ko |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | B1 3/F Fairland Gardens 7 Homantin Hill Road Kowloon Hongkong |
Registered Address | 1 St James' Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Application for striking-off (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
28 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
14 July 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
17 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
17 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
11 November 1999 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
9 November 1999 | Auditor's resignation (1 page) |
21 October 1999 | Resolutions
|
30 September 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
22 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
17 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 September 1997 | Return made up to 29/07/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 September 1996 | Return made up to 29/07/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 January 1996 | Resolutions
|
9 August 1995 | Return made up to 29/07/95; no change of members
|
2 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 October 1990 | Memorandum and Articles of Association (7 pages) |
28 September 1990 | Company name changed\certificate issued on 28/09/90 (2 pages) |
24 September 1990 | Resolutions
|
15 August 1990 | Incorporation (9 pages) |