Westcliff On Sea
Essex
SS0 7PR
Secretary Name | Mr Richard Walter Ibbotson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 School Green Lane Sheffield S10 4GR |
Secretary Name | Mr Michael Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hurn Way Christchurch Dorset BH23 2NY |
Director Name | Mr Richard Walter Ibbotson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 School Green Lane Sheffield S10 4GR |
Director Name | James Peter Cowan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1999) |
Role | Computer Engineer |
Correspondence Address | 212 Quay Road Bridlington North Humberside YO16 4JG |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Bow Chamber 8 Tib Lane Manchester Lancashire M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 July 2001 | Dissolved (1 page) |
---|---|
6 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 June 2000 | Appointment of a voluntary liquidator (1 page) |
2 June 2000 | Statement of affairs (7 pages) |
22 May 2000 | Resolutions
|
25 April 2000 | Registered office changed on 25/04/00 from: voyager house bessingby way bessingby industrial estate bridlington east yorkshire YO16 4JS (1 page) |
12 April 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 14/01/00; full list of members
|
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Ad 10/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New director appointed (3 pages) |
14 January 1999 | Incorporation (13 pages) |