London
NW1 4JX
Secretary Name | Archibald Patrick Newall |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Langton House Finch Lane Amersham Bucks HP7 9LU |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Statement of affairs (5 pages) |
6 October 2003 | Appointment of a voluntary liquidator (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: alperton house bridgewater road wembley middlesex HA0 1EH (1 page) |
9 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 July 2001 | Return made up to 26/05/01; full list of members (7 pages) |
6 July 2001 | Ad 02/03/01--------- £ si 450000@1=450000 £ ic 666667/1116667 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | £ nc 1000000/1500000 02/03/01 (1 page) |
27 July 2000 | Nc inc already adjusted 27/06/00 (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Ad 27/06/00--------- £ si 666665@1=666665 £ ic 2/666667 (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
13 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
26 May 2000 | Incorporation (18 pages) |