45 The Street
Wullavington
Wiltshire
SN14 6DP
Director Name | Marc Andrew Brewerton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 August 2001) |
Role | Team Leader |
Correspondence Address | Somerset Cottage 50a Somerset Road Meadvale Redhill Surrey RH1 6ND |
Director Name | Barbara Cooper |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 14 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Kenneth John Cooper |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 14 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Barbara Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 14 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Atlantic Business Centre Atlantic St Broadheath Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | Application for striking-off (1 page) |
27 November 2000 | Company name changed the virtual business centre limi ted\certificate issued on 28/11/00 (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
14 July 1999 | Return made up to 24/03/99; full list of members (7 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned;director resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (18 pages) |