Coalville
Leicestershire
LE67 4TJ
Secretary Name | Gary Sherlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 March 1998) |
Role | Company Director |
Correspondence Address | 63 Church Street Appleby Magna Swadlincote Derbyshire DE12 7BB |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Portland Building 127/129 Portland Street Manchester M1 4PZ |
---|---|
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 | 30 June |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
30 September 1996 | New director appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 June 1996 | Incorporation (12 pages) |