Hartlepool
Cleveland
TS26 0PB
Secretary Name | Mrs Janet Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 14 Cairnston Road Hartlepool Cleveland TS26 0PB |
Director Name | Isobel Gould |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 March 1997) |
Role | Credit Control Manager |
Correspondence Address | 2 Chapel Lane Little Hadham Ware Hertfordshire SG11 2AA |
Director Name | Jacqueline Karen Lawrence |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 December 1997) |
Role | Personal Assistant |
Correspondence Address | 6 Bateson Street London SE18 1DA |
Director Name | BHE Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Suite 2 Moreland House 80 Goswell Road London EC1V 7DB |
Secretary Name | BHE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Suite 2 Moreland House 80 Goswell Road London EC1V 7DB |
Registered Address | 39a Leicester Road Salford Manchester M7 0AS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2000 | Application for striking-off (1 page) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 October 1999 | Return made up to 08/08/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 September 1998 | Return made up to 08/08/98; no change of members
|
15 May 1998 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: suite 33 28A seymour place london W1 (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
10 September 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
17 July 1997 | Secretary's particulars changed (1 page) |
10 June 1997 | Resolutions
|
28 April 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: suite 2 moreland house 80 goswell road london EC1V 7DB (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
17 December 1996 | Company name changed wkg asset management LIMITED\certificate issued on 18/12/96 (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New director appointed (1 page) |
8 August 1996 | Incorporation (20 pages) |