Orewa Hibiscuss Coast
Auckland
New Zealand
Director Name | Stuart Rollings |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 July 2004) |
Role | Interior Design Exhibition Con |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cedar Avenue Cyprus Oaks Stalybridge Cheshire SK15 3GD |
Secretary Name | Stuart Rollings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 July 2004) |
Role | Interior Design Exhibition Con |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cedar Avenue Cyprus Oaks Stalybridge Cheshire SK15 3GD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saddleworth Business Centre Huddersfield Road Delph, Oldham OL3 5DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 October 2001 | Return made up to 05/09/01; full list of members
|
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: sovereign house queen street manchester M2 5HR (1 page) |
12 October 2000 | Return made up to 05/09/00; full list of members
|
13 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (3 pages) |
24 December 1998 | Return made up to 05/09/98; no change of members
|
20 April 1998 | Full accounts made up to 31 March 1998 (3 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
12 December 1996 | Return made up to 05/09/96; full list of members (6 pages) |
19 March 1996 | Accounting reference date notified as 31/03 (1 page) |
4 October 1995 | Memorandum and Articles of Association (12 pages) |
29 September 1995 | Company name changed clubpaper LIMITED\certificate issued on 02/10/95 (4 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Incorporation (12 pages) |