Appleby Magna
Swadlincote
Derbyshire
DE12 7AH
Director Name | Michael John Hull |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 3 Park Gate Bradgate Road Altrincham Cheshire WA14 4QJ |
Secretary Name | Michael John Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 3 Park Gate Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Devonshire House 36 George Street,Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | Application for striking-off (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
24 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page) |
3 February 2000 | Company name changed K.I. protection LIMITED\certificate issued on 04/02/00 (2 pages) |
23 April 1999 | Incorporation (18 pages) |