Cheltenham
Gloucestershire
GL50 4JN
Wales
Director Name | Valerie Jean Lynch |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 October 2004) |
Role | Textile Retailer |
Correspondence Address | 3 Clarence Square Cheltenham Gloucestershire GL50 4JN Wales |
Secretary Name | Philip Hugh Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 October 2004) |
Role | Management Consultant |
Correspondence Address | 3 Clarence Square Cheltenham Gloucestershire GL50 4JN Wales |
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 | C/O Jack Ross & Co Grange House 17 27 John Dalton Street Manchester M2 6FW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2004 | Application for striking-off (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 June 2003 | Return made up to 10/03/03; full list of members (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 June 2001 | Memorandum and Articles of Association (15 pages) |
30 May 2001 | Company name changed philip lynch associates LIMITED\certificate issued on 30/05/01 (2 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
31 March 2000 | Memorandum and Articles of Association (15 pages) |
21 March 2000 | Company name changed altcom 243 LIMITED\certificate issued on 22/03/00 (3 pages) |
10 March 2000 | Incorporation (22 pages) |