Sjobo, Skane, 27530
Sweden
Foreign
Director Name | Anthony Neville Burrows |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wellington Close Wellesbourne Warwick Warwickshire CV35 9JQ |
Secretary Name | Mr Martin Christopher Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Moreton Morrell Warwick CV35 9AT |
Secretary Name | Mr Andrew Michael Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Queens Road Sale Cheshire M33 6QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly 2nd Floor Brazennose House Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,058 |
Current Liabilities | £2,551 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 December 2003 | Secretary resigned (1 page) |
19 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
19 August 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
14 June 2002 | Return made up to 07/04/02; full list of members (8 pages) |
11 October 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
24 September 2001 | Delivery ext'd 3 mth 30/04/01 (1 page) |
8 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
10 October 2000 | Ad 07/04/99--------- £ si 498@1 (2 pages) |
10 October 2000 | Ad 28/05/99--------- £ si 500@1 (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 07/04/00; full list of members (6 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 160 upper new walk leicester LE1 7QA (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (16 pages) |