Bournemouth
Dorset
BH10 5DY
Secretary Name | Karen Lucy Gilbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Stanton Road Bournemouth BH10 5DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 April 1998 | Dissolved (1 page) |
---|---|
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (6 pages) |
16 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: chancery house (po box 167) 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Appointment of a voluntary liquidator (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 9 parkstone road poole dorset BH15 2NN (1 page) |
10 November 1995 | Return made up to 27/07/95; full list of members (8 pages) |