07011 Palma
Mallorca
Spain
Director Name | Nigel Moore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Project Director |
Correspondence Address | 20 Liverpool Road Chester Cheshire CH2 1AE Wales |
Secretary Name | Nigel Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Project Director |
Correspondence Address | 20 Liverpool Road Chester Cheshire CH2 1AE Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Levy Gee South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
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 January |
28 September 2004 | Dissolved (1 page) |
---|---|
28 June 2004 | Completion of winding up (1 page) |
10 January 2003 | Order of court to wind up (2 pages) |
20 December 2002 | Court order notice of winding up (2 pages) |
11 February 2002 | Return made up to 12/01/02; full list of members
|
11 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
1 February 2000 | Company name changed parkfind LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 18 queen anne street london W1M 0HB (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 120 east road london N1 6AA (1 page) |
12 January 2000 | Incorporation (15 pages) |