28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 March 2002) |
Role | Co Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1996(28 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 March 2002) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 March 2002) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 1 Tadlow Close Formby Liverpool Merseyside L37 2YZ |
Registered Address | Rosedale House Bramley Way Hellaby Trading Estate Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
24 January 2000 | New director appointed (2 pages) |
4 January 2000 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
7 May 1998 | Accounting reference date extended from 30/12/98 to 28/02/99 (1 page) |
3 November 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
17 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
15 January 1997 | Secretary's particulars changed (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: P.O. Box 1 rexmore way wavertree liverpool L15 ohz (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
17 September 1996 | Accounts for a dormant company made up to 30 March 1996 (4 pages) |
26 September 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
26 September 1995 | Return made up to 30/09/95; full list of members
|