Suite 600
Wilmington
Delaware 19801
United States
Director Name | Vincent Oliver McGrath |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2002) |
Role | Aircraft Paintsprayer |
Correspondence Address | 6 Priory Park Thetford Norfolk IP24 1AU |
Secretary Name | Linda Mary McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2002) |
Role | Secretary |
Correspondence Address | 6 Priory Park Thetford Norfolk IP24 1AU |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 193 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £324,315 |
Gross Profit | £324,315 |
Net Worth | -£6,376 |
Cash | £26,367 |
Current Liabilities | £53,684 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2003 | Strike-off action suspended (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: crown house croxton road thetford norfolk IP24 1AG (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
16 November 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
14 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 6 priory park thetford norfolk IP24 1AU (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
11 October 1999 | Incorporation (7 pages) |