Millom
Cumbria
LA18 4PD
Secretary Name | Suchitta Chaplin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 4 Bassenthwaite Close Millom Cumbria LA18 4PD |
Director Name | Mr Anthony Peter Statham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Grove Road Mollington Cheshire CH1 6LG Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Simon George Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2005) |
Role | Secretary |
Correspondence Address | 35 Thomas Brassey Close Hoole Chester CH2 3AE Wales |
Registered Address | 47 Manchester Road Denton Manchester M34 2AF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Director resigned (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 2 white friars chester cheshire CH1 1NZ (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 September 2003 | Return made up to 14/07/03; full list of members
|
12 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
18 September 2002 | Return made up to 14/07/02; full list of members
|
14 November 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
13 October 2000 | Resolutions
|
13 September 2000 | Return made up to 14/07/00; full list of members (7 pages) |
13 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: office S12 chester enterprise park chester CH2 3NE (1 page) |
13 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 16 saint john street london EC1M 4NT (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (16 pages) |