Blue Caribbean Building
St Vincent
West Indies
Foreign
Secretary Name | Multi Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 January 2000) |
Correspondence Address | 16 South River Road Blue Caribbean Building St Vincent West Indies Foreign |
Director Name | David Frederick Hester |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 1993(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 1998) |
Role | Administrator |
Correspondence Address | Via Trinitapoli 5 71100 Foggia Italy Foreign |
Secretary Name | Sally Elizabeth Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | Via Trinitapoli 5 71100 Foggia Italy Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | International House 82-86 Deansgate Manchester M3 2ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 21 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 21 April |
18 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
29 April 1997 | Accounts for a dormant company made up to 21 April 1997 (1 page) |
18 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
17 February 1997 | Resolutions
|
26 April 1996 | Accounts for a dormant company made up to 21 April 1996 (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 1 hinde st london W1H 5RH (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
2 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
2 January 1996 | Resolutions
|
24 April 1995 | Accounts for a dormant company made up to 21 April 1995 (1 page) |
29 March 1995 | Resolutions
|
29 March 1995 | Return made up to 21/12/94; full list of members
|