66 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 1997(12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 January 2001) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Director Name | Simon Paul Flame |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Flat 2 Woodburn Daveylands Wilmslow Cheshire SK9 2AG |
Director Name | Gary Edward Knapper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Whitmoor Barhill Madeley Crewe Staffordshire CW3 9QD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O George Davies & Co 5th Floor Fountain Court 68 Fountain Street Manchester Greatermanchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
9 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
26 August 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
27 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
9 July 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
28 June 1997 | Return made up to 16/04/97; full list of members (7 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
30 January 1997 | Registered office changed on 30/01/97 from: 12 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | £ nc 100/50000 11/12/96 (1 page) |
30 January 1997 | Resolutions
|
4 December 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 152 city road london EC1V 2NX (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Incorporation (10 pages) |