Mile End
London
E3 4TA
Director Name | Norman Lynaugh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 2004) |
Role | Managing Director |
Correspondence Address | Huntley 29 Macclesfield Road Wilmslow Cheshire SK9 2AF |
Director Name | Robert Albert Williams |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2003) |
Role | Chairman |
Correspondence Address | Deneside 17 Withdean Road Brighton East Sussex BN1 5BL |
Secretary Name | Robert Albert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2003) |
Role | Chairman |
Correspondence Address | Deneside 17 Withdean Road Brighton East Sussex BN1 5BL |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Atlas Park Simonsway Manchester M22 5PP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | Application for striking-off (1 page) |
1 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 November 2003 | Secretary resigned;director resigned (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: floats road roundthorn industrial es manchester M23 9LZ (1 page) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 March 1999 | Return made up to 13/02/99; no change of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 March 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 190 strand london WC2R 1JN (1 page) |
27 April 1997 | Memorandum and Articles of Association (13 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | Ad 21/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 1997 | Company name changed lawgra (no.410) LIMITED\certificate issued on 17/04/97 (2 pages) |
13 February 1997 | Incorporation (19 pages) |