Watford
Hertfordshire
WD17 3DG
Secretary Name | Mrs Hilary Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Harford Drive Watford Hertfordshire WD1 3DG |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Secretary Name | Mr Malcolm John Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 1997) |
Role | Accountant |
Correspondence Address | Bank House Sunnybank Road Primrose Green Bowdon Altricham Cheshire WA14 3PW |
Registered Address | Amadeus House 52 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
25 September 1998 | Resolutions
|
30 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members
|
4 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
4 May 1997 | Resolutions
|
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
5 August 1996 | Return made up to 30/06/96; full list of members
|
1 March 1996 | Director resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
18 August 1995 | Company name changed fleetness 211 LIMITED\certificate issued on 21/08/95 (4 pages) |
30 June 1995 | Incorporation (48 pages) |