Providenciales
Turks & Caicos Islands
British West Indies
Director Name | David James Nixon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1995(same day as company formation) |
Role | Energy Consultant |
Correspondence Address | 23 Crescent Point PO Box 30741 Smb Grand Cayman British West Indies |
Secretary Name | David James Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1995(same day as company formation) |
Role | Energy Consultant |
Correspondence Address | 23 Crescent Point PO Box 30741 Smb Grand Cayman British West Indies |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 84 Atlantic Business Centre, Atlantic St Broadheath Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Application for striking-off (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
27 July 2001 | Return made up to 05/05/01; full list of members
|
8 December 2000 | Full accounts made up to 31 May 2000 (9 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
17 August 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 May 1999 | Return made up to 05/05/99; full list of members
|
18 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 48 reading drive sale cheshire M33 5DL (1 page) |
24 December 1996 | Accounts for a small company made up to 31 May 1996 (2 pages) |
23 May 1996 | Return made up to 05/05/96; full list of members
|
16 April 1996 | Company name changed chiltern telecommunications limi ted\certificate issued on 17/04/96 (2 pages) |
2 June 1995 | Accounting reference date notified as 31/05 (1 page) |
2 June 1995 | New secretary appointed;new director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | Ad 11/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 May 1995 | Incorporation (30 pages) |