Pfungstadt 64319
Germany
Foreign
Director Name | Dionys Hofmann |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 23 February 1999) |
Role | Company Director |
Correspondence Address | Am Steinern Kreuz 63 Darmstadt Hessen 64297 Germany |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Mark Julian Davies |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 July 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Chapel Lane Bransgore Christchurch Dorset BH23 8BN |
Secretary Name | Robert Ian Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Apt 92 8 Romana Square Park Road Timperley Altrincham WA15 5QB |
Registered Address | 71 Princess Street Manchester M2 4HL |
---|---|
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 |
23 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 September 1998 | Application for striking-off (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
26 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
7 May 1998 | Company name changed slatershelfco 358 LIMITED\certificate issued on 07/05/98 (3 pages) |
16 March 1998 | Incorporation (18 pages) |