Normanton On The Wolds
Nottingham
Nottinghamshire
NG12 5NP
Director Name | Martin James Long |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Information Technologist |
Correspondence Address | 125 Church Road Burton Joyce Nottingham Nottinghamshire NG14 5DJ |
Secretary Name | Mr Gary Stirling Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parklands Whitefield Manchester M45 7WY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2002 | Application for striking-off (1 page) |
19 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
1 November 2000 | Return made up to 21/09/00; full list of members
|
3 March 2000 | Director's particulars changed (1 page) |
29 December 1999 | Ad 03/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
1 October 1999 | Nc inc already adjusted 24/09/99 (1 page) |
1 October 1999 | Resolutions
|
21 September 1999 | Incorporation (13 pages) |