Skelsmergh
Kendal
Cumbria
LA9 6NE
Secretary Name | Suzanne Ziegler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kiln Croft Skelsmergh Kendal Cumbria LA9 6NE |
Director Name | Edward James Casey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 November 1999(1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 August 2003) |
Role | Ex Manager |
Correspondence Address | 4006 Natasha Drive Lafayette California 94549 United States |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2002 | Secretary's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
4 December 2001 | Return made up to 18/11/01; full list of members (5 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: cinnamon house cinnamon park, fearnhead warrington cheshire WA2 0XP (1 page) |
16 March 2001 | Return made up to 18/11/00; full list of members
|
16 March 2001 | Ad 30/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 1999 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
29 December 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |