Lydney
Gloucestershire
GL15 5NE
Wales
Secretary Name | Julie Docherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Industrial Chemist |
Correspondence Address | 7 Ash Close Lydney Gloucestershire GL15 5NE Wales |
Director Name | Alan Andrew Stone |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1998) |
Role | Logistics Manager |
Correspondence Address | 17 Nash Way Coleford Gloucestershire GL16 8RQ Wales |
Secretary Name | Alan Andrew Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 17 Nash Way Coleford Gloucestershire GL16 8RQ Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 June 2001 | Dissolved (1 page) |
---|---|
14 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: ashburton industrial estate ross on wye herefordshire HR9 7BW (1 page) |
30 December 1998 | Secretary resigned;director resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Resolutions
|
21 July 1998 | Registered office changed on 21/07/98 from: kings buildings lydney gloucestershire GL15 5HE (1 page) |
26 May 1998 | Ad 15/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 1998 | Company name changed adlana LIMITED\certificate issued on 12/02/98 (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
21 January 1998 | New director appointed (2 pages) |
18 December 1997 | Incorporation (12 pages) |