Tregarth
Bangor
Gwynedd
LL57 4PR
Wales
Secretary Name | Linda Anne Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 December 2001) |
Role | Secretary |
Correspondence Address | 11 Sycamore Street Stockport Cheshire SK3 0JP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House, Century Park Caspian Road, Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2001 | Application for striking-off (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (22 pages) |