Melbourne
Vic 3000
Australia
Secretary Name | Nicola Mountford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1902/620 Collins St Melbourne Vic 30000 Australia |
Director Name | Nicola Mountford |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 March 2005) |
Role | Nurse |
Correspondence Address | 1902/620 Collins St Melbourne Vic 30000 Australia |
Director Name | Eileen Mary Woolner |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 March 2005) |
Role | Retail Manager |
Correspondence Address | 55 Liscard Road Wallasey Merseyside CH44 9AD Wales |
Director Name | Richard Woolner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2001) |
Role | Retail Manager |
Correspondence Address | 19 Bradgate Close Wirral Merseyside CH46 6FN Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,840 |
Current Liabilities | £4,840 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2003 | Return made up to 19/05/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
17 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
4 November 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
22 August 2000 | Ad 10/08/00--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (15 pages) |