Nassau Road
Bride Ramsey
Isle Of Man
IM7 9AH
Secretary Name | Eunice Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | Nassau Farm Nassau Road Bride Ramsey Isle Of Man IM7 9AH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Beech House 23 Ladies Lane Hindley Wigan Lancashire WN2 2QA |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
15 July 2003 | Return made up to 06/04/03; full list of members (6 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 May 2002 | Return made up to 06/04/02; full list of members
|
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
4 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 July 1999 | Return made up to 06/04/99; no change of members (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 July 1998 | Return made up to 06/04/98; no change of members (4 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 May 1997 | Return made up to 06/04/97; full list of members
|
4 March 1997 | Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page) |
4 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 August 1996 | Resolutions
|
30 November 1995 | Accounting reference date notified as 31/12 (1 page) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | £ nc 100/1000 10/08/95 (1 page) |
27 September 1995 | Memorandum and Articles of Association (28 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Registered office changed on 27/09/95 from: temple house 20 holywell row london. EC2A 4JB. (1 page) |
27 September 1995 | Resolutions
|
6 April 1995 | Incorporation (12 pages) |