Nailsworth
Stroud
Gloucestershire
GL6 0QL
Wales
Secretary Name | John Alan Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 March 1997) |
Role | Company Director |
Correspondence Address | 4 Foxglove Close Abbeymead Gloucester Gloucestershire GL4 4DX Wales |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 September 1996 | Application for striking-off (1 page) |
24 March 1996 | Accounting reference date notified as 31/05 (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
22 November 1995 | Company name changed courtjester LIMITED\certificate issued on 23/11/95 (4 pages) |