Wallasey
Merseyside
L45 2NF
Director Name | Norman Leonard Rosenblatt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Quarry Street Liverpool Merseyside L25 6DY |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | 11 St Michaels Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Philip James Moore |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | The Oaks Linley Brook Bridgnorth Shropshire WV16 4SZ |
Secretary Name | Elizabeth Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 1997) |
Role | Secretary |
Correspondence Address | The Oaks Linley Brook Bridgnorth Shropshire WV16 4SZ |
Registered Address | Rosedale House Bramley Way Hellaby Industrial Estate Hellaby Rotherham Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 August 1999 | Application for striking-off (1 page) |
5 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
15 May 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
9 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: units 3 and 4 whitehall industrial park whitehall road great bridge tipton west midlands DY4 7JR (1 page) |
8 April 1997 | Amending 88(2) 27/03/93 (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Auditor's resignation (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Memorandum and Articles of Association (30 pages) |
7 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
17 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |