Hordle
Lymington
Hampshire
SO41 0GN
Director Name | David Gerald Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pinewood Road Hordle Lymington Hampshire SO41 0GN |
Secretary Name | Danial David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Pinewood Road Hordle Lymington Hampshire SO41 0GN |
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2007) |
Role | Pubgroup |
Country of Residence | United Kingdom |
Correspondence Address | 3 King Street Farnworth Manchester BL4 7AA |
Director Name | Olga Shilkina |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 November 2007(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 July 2008) |
Role | Company Director |
Correspondence Address | 57 Railway Road Leigh Lancashire WN7 4AD |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Suite 133 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2008 | Return made up to 12/05/08; full list of members (5 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 July 2008 | Appointment terminated director olga shilkina (1 page) |
9 July 2008 | Application for striking-off (1 page) |
14 May 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: suite 152 61 great underbank stockport cheshire SK1 1LE (1 page) |
25 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
11 December 2006 | Return made up to 12/05/06; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
10 November 2005 | Return made up to 12/05/05; full list of members (3 pages) |
9 November 2005 | New secretary appointed (1 page) |
9 October 2003 | Company name changed microworld corporation LIMITED\certificate issued on 09/10/03 (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: c/o hjs chartered accountants 12-14 carlton place southampton SO15 2EA (1 page) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
28 July 2003 | Return made up to 12/05/03; full list of members
|
17 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
2 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: market chambers 123/124 high street southampton hampshire SO14 2AA (1 page) |
3 August 2001 | Return made up to 12/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
19 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
28 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
19 February 1999 | Resolutions
|
30 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
12 May 1997 | Incorporation (14 pages) |