Wyesham
Monmouth
Gwent
NP25 3GZ
Wales
Secretary Name | John Morton Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Church Farm Wyesham Monmouth Gwent NP25 3GZ Wales |
Director Name | Terence William Buckley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Design Draughtsman |
Correspondence Address | 27 Darnton Road Stalybridge Cheshire SK15 1NH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Scott Roberts Taylor+Co 5 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Application for striking-off (1 page) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
13 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Return made up to 09/04/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1998 | Return made up to 09/04/98; full list of members (6 pages) |
20 February 1998 | Company name changed G.B. crane engineering services LIMITED\certificate issued on 23/02/98 (2 pages) |
27 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
27 May 1997 | Ad 14/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 April 1997 | New director appointed (2 pages) |
9 April 1997 | Incorporation (18 pages) |