Finsbury Park
London
N4 2QW
Secretary Name | Linda Anne Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 February 1999) |
Role | Secretary |
Correspondence Address | 11 Sycamore Street Stockport Cheshire SK3 0JP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Way Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1999 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
11 August 1998 | Incorporation (21 pages) |