Clearwater Cove West Pier
Dun Laughaire
Co Dublin
Ireland
Director Name | David Tattersall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 11 West Lynn Devisdale Road Bowdon Altrincham WA14 2AT |
Secretary Name | David Tattersall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Flat 3,Westholme 3 Belmont Road, Hale Altrincham Cheshire WA15 9PT |
Director Name | Mr Ronald David Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Bank Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Secretary Name | Ann Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Caris Brook Mill Lane, Moston Sandbach Cheshire CW11 3PT |
Secretary Name | Julia Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | Westholme 3 Belmont Road, Hale Altrincham Cheshire WA15 9PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Xenon House 10 School Lane Manchester Lancashire M20 6RD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2001 | Return made up to 06/09/00; full list of members
|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2000 | Return made up to 06/09/99; change of members
|
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Company name changed wyndeward LIMITED\certificate issued on 17/04/00 (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
8 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 November 1997 | Return made up to 06/09/97; full list of members
|
13 November 1996 | Company name changed chargereport LIMITED\certificate issued on 14/11/96 (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
6 September 1996 | Incorporation (9 pages) |