Hawarden
Deeside
Clwyd
CH5 3QH
Wales
Director Name | Nigel Rupert Trim |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 June 1998) |
Role | Clinical Research Consultant |
Correspondence Address | The Laurels High Street Walkern Stevenage Hertfordshire SG2 7PG |
Secretary Name | Nigel Rupert Trim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 June 1998) |
Role | Clinical Research Consultant |
Correspondence Address | The Laurels High Street Walkern Stevenage Hertfordshire SG2 7PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
18 November 1997 | Application for striking-off (1 page) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
28 June 1996 | Registered office changed on 28/06/96 from: century house row ashley road hale altrincham cheshire WA15 9TG (1 page) |
28 June 1996 | Auditor's resignation (1 page) |
28 June 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
29 May 1996 | Return made up to 09/03/96; full list of members
|
3 May 1995 | Memorandum and Articles of Association (12 pages) |
28 April 1995 | Company name changed nextappear LIMITED\certificate issued on 01/05/95 (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 April 1995 | Secretary resigned;new director appointed (2 pages) |