Hyde
Cheshire
SK14 2RN
Director Name | Alan John Gledhill |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hollybush Way Linton Cambridge CB1 6XH |
Director Name | Mr Bruce Robertson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worsted Burrows Babraham Cambridge Cambridgeshire CB2 4AX |
Secretary Name | Alan John Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hollybush Way Linton Cambridge CB1 6XH |
Secretary Name | Jane Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2002) |
Role | Secretary |
Correspondence Address | Worsted Barrows Brabham Cambridge CB2 4AX |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | Builder House Mayors Road Altrincham Cheshire WA15 9RP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2003 | Secretary resigned (1 page) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: builder house mayors road altrincham cheshire WA15 9RP (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 3 morleys place high st sawston cambridge CB2 4TG (1 page) |
1 November 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 October 2000 | Company name changed tvf (software) LTD\certificate issued on 05/10/00 (2 pages) |
31 March 2000 | Return made up to 23/03/00; full list of members
|
10 April 1999 | Ad 06/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: suite C1 city cloisters 189/196 old street london EC1V 9FR (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (14 pages) |