Newcastle
Staffordshire
ST5 3PA
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 October 2002) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Director Name | Nicholas Wheatley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 23 April 2000) |
Role | Design Consultant |
Correspondence Address | 82 Dartmouth Avenue Newcastle Staffordshire ST5 3PA |
Secretary Name | Alan Michael Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 23 April 2000) |
Role | Designer |
Correspondence Address | 8 Mellard Street Audley Stoke On Trent Staffordshire ST7 8ES |
Director Name | Anthony Francis Wheatley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 24 July 2000) |
Role | Exhibition Consultant |
Correspondence Address | 45 Southbank Street Leek Staffordshire ST13 5LS |
Secretary Name | Stephen John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 24 July 2000) |
Role | Print Consultant |
Country of Residence | England |
Correspondence Address | 1 Hill Street Newcastle Staffordshire ST5 2DW |
Director Name | Stephen John Mason |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 23 August 2000) |
Role | Print Consultant |
Country of Residence | England |
Correspondence Address | 1 Hill Street Newcastle Staffordshire ST5 2DW |
Director Name | Robert Wallace Vicary |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 18 Kings Court 25 Cox Street Birmingham West Midlands B3 1RD |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
10 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 August 2001 | Return made up to 06/12/00; full list of members (6 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: c/o meesrs churchill lyons LTD pool meadow close pool meadow house solihull birmingham B91 3HS (1 page) |
31 May 2001 | Director resigned (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 164 walkden road worsley manchester lancashire M28 7DP (1 page) |
27 January 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 71 bath court saint lukes estate london EC1V 9NT (1 page) |