Auburn
Atlanta Ga 30011
Foreign
Director Name | Joy Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 October 2001) |
Role | Proposed Director |
Correspondence Address | 4931 Bill Cheek Road Auburn 30011 Georgia |
Secretary Name | Joy Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 October 2001) |
Role | Proposed Director |
Correspondence Address | 4931 Bill Cheek Road Auburn 30011 Georgia |
Director Name | Colin Graham Kirby |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 24 Northumberland Avenue Cliftonville Margate Kent CT9 3BP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mason & Co Solicitors Charmax House, 14 Old Market Place, Altrincham Greater Manchester WA14 4DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2001 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 May 2000 | New secretary appointed;new director appointed (1 page) |
15 May 2000 | New director appointed (1 page) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
15 March 2000 | Company name changed possecom LIMITED\certificate issued on 16/03/00 (2 pages) |
5 January 2000 | Incorporation (18 pages) |