Somerford
Congleton
Cheshire
CW12 4SW
Director Name | Charles Anthony Kleimint |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2002) |
Role | Finance Advisor |
Correspondence Address | 16 Saint James Avenue Gawsworth Macclesfield Cheshire SK11 9RY |
Director Name | Jeremy Leigh Kleimint |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2002) |
Role | Mortgage Broker |
Correspondence Address | Orchards 242 Chester Road Hartford Northwich Cheshire CW8 1LW |
Secretary Name | Charles Anthony Kleimint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2002) |
Role | Finance Advisor |
Correspondence Address | 16 Saint James Avenue Gawsworth Macclesfield Cheshire SK11 9RY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | National Westminster House 21-23 Stamford New Road Altrincham Cheshire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
6 October 1999 | Resolutions
|
10 September 1999 | Registered office changed on 10/09/99 from: first floor howard house lloyd street altrincham cheshire WA14 2DE (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Incorporation (14 pages) |