Crabtree Green
Eyton
Wrexham
LL13 0YF
Wales
Director Name | Kevin David Bostock |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(same day as company formation) |
Role | Air Conditioning |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holly Walks Penymaes Avenue Wrexham Clwyd LL12 7AJ Wales |
Secretary Name | Kevin David Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(same day as company formation) |
Role | Air Conditioning |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holly Walks Penymaes Avenue Wrexham Clwyd LL12 7AJ Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hilton Chambers 15 Hilton Street Manchester Lancashire M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 January 2000 | Return made up to 21/08/99; full list of members (6 pages) |
7 September 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1998 | Incorporation (13 pages) |