Cleator Moor
Cumbria
CA25 5JG
Secretary Name | Mrs Catherine Ann Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 147 Bowthorn Road Cleator Moor Cumbria CA25 5JS |
Director Name | Mrs Catherine Ann Wilson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2000(7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 August 2008) |
Role | Security |
Correspondence Address | 147 Bowthorn Road Cleator Moor Cumbria CA25 5JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 30 finsbury square london EC2P 2YU (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Liquidators statement of receipts and payments (4 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
30 September 2003 | O/C appointment of liquidators (6 pages) |
30 September 2003 | Appointment of a voluntary liquidator (1 page) |
11 September 2003 | Order of court - dissolution void (7 pages) |
3 October 2002 | Dissolved (1 page) |
3 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Statement of affairs (6 pages) |
5 February 2001 | Appointment of a voluntary liquidator (1 page) |
5 February 2001 | Resolutions
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 33 clarendon close chester cheshire CH4 7BL (1 page) |
5 July 2000 | Company name changed dynaquest LTD\certificate issued on 06/07/00 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |