Cheltenham
Gloucestershire
GL50 1QZ
Wales
Director Name | Mr Nigel Anthony John West |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | Marchwood 12 Moss Road Alderley Edge Cheshire SK9 7HZ |
Secretary Name | Mr Nigel Anthony John West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | Marchwood 12 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Roger Hugh Shufflebottom |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | Old Hall Cottage Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Co Read Roper Read Solicitors 2nd Floor Alberton House St Mary's Parsonage Manchester M3 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1997 | Application for striking-off (1 page) |
16 June 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
19 March 1997 | Return made up to 16/02/97; no change of members
|
20 March 1996 | Return made up to 16/02/96; full list of members (6 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 4TH floor colchester house 38/42 peter street manchester M2 5GP (1 page) |
7 August 1995 | Director resigned (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR (1 page) |
12 April 1995 | New director appointed (2 pages) |