Ashfield Lane
Leominster
Herefordshire
HR6 8RG
Wales
Secretary Name | Brian William Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 7 The Kingfishers Verwood Dorset BH31 6NP |
Secretary Name | Mr Clive Stanley Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant The Bargates Leominster Herefordshire HR6 8QS Wales |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 March 2003 | Dissolved (1 page) |
---|---|
30 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Statement of affairs (6 pages) |
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | Resolutions
|
9 July 2001 | Registered office changed on 09/07/01 from: equity court 73-75 millbrook road east southampton hampshire SO15 1RJ (1 page) |
29 June 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 21/12/00; full list of members
|
15 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: co temples kemp house 152/160 city road london EC1V 2NX (1 page) |
9 February 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 152-160 city road london EC1V 2NX (1 page) |
21 December 1999 | Incorporation (10 pages) |