Old Road, Longtown
Carlisle
Cumbria
CA6 5TL
Director Name | Julie Walsh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | Tapawingo Old Road, Longtown Carlisle Cumbria CA6 5TL |
Secretary Name | Julie Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | Tapawingo Old Road, Longtown Carlisle Cumbria CA6 5TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Trinity House Breightmet Street Bolton Lancashire BL2 1BR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Company name changed castaway leisure LIMITED\certificate issued on 26/04/00 (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Ad 29/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 March 2000 | Incorporation (17 pages) |