St Johns Wood
London
NW8 0PX
Director Name | Mr David Gare |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Birch House Crewe Road Alsager Stoke-On-Trent Staffordshire ST7 2JF |
Director Name | David Michael Sherwin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Accountant |
Correspondence Address | 11 Airdale Spinney Stone Staffordshire ST15 8AZ |
Secretary Name | Stephen James Morse |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Accountant |
Correspondence Address | 15 Brixham Close Eaton Park Stoke On Trent ST2 9PW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 March 2001 | Dissolved (1 page) |
---|---|
8 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: walton industrial estate stone staffordshire ST15 0LT (1 page) |
9 June 1998 | Statement of affairs (6 pages) |
9 June 1998 | Ad 13/05/98--------- £ si [email protected]=64512 £ si 3320000@1=3320000 £ ic 1/3384513 (3 pages) |
30 May 1998 | New director appointed (4 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 100 barbirolli square manchester M2 3AB (1 page) |
30 May 1998 | Nc inc already adjusted 13/05/98 (1 page) |
30 May 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | S-div 14/05/98 (1 page) |
21 May 1998 | Resolutions
|
3 February 1998 | Incorporation (22 pages) |