Company NameRegional Advertiser Limited
Company StatusDissolved
Company Number03647747
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NamesSUGA Promotions Limited and The Anglers All Round Bargain Guide Ltd

Directors

Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NameWilliam Alan Wootton
NationalityBritish
StatusClosed
Appointed14 June 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameJohn Hook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address27 Liverpool Road
Rufford
Ormskirk
Lancashire
L40 1SA
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHyde Park House Cartwright Street
Newton
Hyde
Cheshire
SK14 4EH
Director NameKeith Douglas Tindall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(1 month after company formation)
Appointment Duration7 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressMerton House
Merton
Okehampton
Devon
EX20 3DR
Director NameRaymond Graham Cleary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(8 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 1999)
RoleCompany Director
Correspondence Address90 Groves Hall Road
Dewsbury
West Yorkshire
WF13 3SN

Location

Registered AddressMcMiller House
1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
11 August 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
14 May 1999Company name changed suga promotions LIMITED\certificate issued on 17/05/99 (2 pages)
11 December 1998New director appointed (2 pages)
27 November 1998Registered office changed on 27/11/98 from: hyde park house cartwright street, newton hyde cheshire SK14 4EH (1 page)
9 October 1998Incorporation (12 pages)