High Pittington
Durham
DH6 1RE
Director Name | Elisa Noguera |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Conde 1955 1428 Cap Fedstreet Buenos Aires Foreign |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 12 months (closed 28 August 2001) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Elisa Noguera |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Conde 1955 1428 Cap Fedstreet Buenos Aires Foreign |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 | 11 June 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 March 2001 | Application for striking-off (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
15 November 2000 | Return made up to 11/06/00; full list of members (5 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: talbot house conference centre talbot road glossop derbyshire SK13 7DP (1 page) |
18 June 1999 | Resolutions
|
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
11 June 1999 | Incorporation (11 pages) |