Barton Street, Hatcliffe
Grimsby
South Humberside
DN37 0SG
Secretary Name | Alison Fernando |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | Nether Balfour Cottage South Deeside Road Durris Banchory AB31 6BL Scotland |
Secretary Name | Linda Anne Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 April 2000) |
Role | Secretary |
Correspondence Address | 11 Sycamore Street Stockport Cheshire SK3 0JP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspan Way Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 February 2001 | Return made up to 15/12/00; full list of members
|
16 January 2001 | Application for striking-off (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
24 January 2000 | Resolutions
|
22 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Incorporation (21 pages) |