Melbourne
Vic 3000
Australia
Secretary Name | Nicola Mountford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1902/620 Collins St Melbourne Vic 30000 Australia |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,508 |
Cash | £68 |
Current Liabilities | £3,334 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2003 | Return made up to 27/02/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 3 ashbrook cottages swanlow lane darnhall cheshire CW7 4DZ (1 page) |
15 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
30 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
29 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 120 east road london N1 6AA (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
6 March 1998 | Company name changed afterlock LIMITED\certificate issued on 09/03/98 (2 pages) |
27 February 1998 | Incorporation (15 pages) |