Sunnynook
Auckland
New Zealand
Secretary Name | Mr Andrew James Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Warwick Road Heaton Moor Stockport Cheshire SK4 4HE |
Secretary Name | Emma Jane Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 8 Regency Place Sunnynook Auckland New Zealand |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Simmonds & Co Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £86,931 |
Net Worth | £361 |
Cash | £11,962 |
Current Liabilities | £16,387 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 April 2001 | Application for striking-off (1 page) |
7 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 October 1999 | Return made up to 18/09/99; full list of members
|
26 October 1998 | Memorandum and Articles of Association (15 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
13 October 1998 | Company name changed speed 7278 LIMITED\certificate issued on 14/10/98 (2 pages) |
18 September 1998 | Incorporation (20 pages) |