Lymm
Cheshire
WA13 0SH
Secretary Name | Andrew Stuart Leslie Maskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester Lancashire M2 3AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Davies Wallis Foyster 37 Peter Street Manchester M2 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 18 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 18 November |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Application for striking-off (1 page) |
14 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 August 2000 | Return made up to 19/05/00; full list of members
|
8 May 2000 | Accounts for a dormant company made up to 18 November 1999 (2 pages) |
21 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
21 April 1999 | Accounting reference date extended from 31/05/99 to 18/11/99 (1 page) |
29 March 1999 | Ad 31/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Company name changed stemgreen LIMITED\certificate issued on 08/07/98 (2 pages) |
19 May 1998 | Incorporation (13 pages) |