Nicosia 1515
Cyprus
Director Name | Mr Robert John Scott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Secretary Name | Mr Robert John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Longley Lane Northenden Manchester M22 4JD |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | PO Box 47 Trafalgar House 110 Manchester House Altrincham Cheshire WA14 1FG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Application for striking-off (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 June 2000 | Resolutions
|
2 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
2 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
29 April 1999 | Company name changed revolution consultants LIMITED\certificate issued on 30/04/99 (2 pages) |
28 April 1999 | Resolutions
|
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New director appointed (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
14 April 1999 | Incorporation (10 pages) |