Apse Heath
Sandown
Isle Of Wight
PO36 0LR
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Lynn Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 19 Chambers Drive Apse Heath Sandown Isle Of Wight PO36 0LR |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Bright Brown Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2004) |
Correspondence Address | Exchange House St Cross Lane Newport Isle Of Wight PO30 5BZ |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 April 2007 | Dissolved (1 page) |
---|---|
16 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
4 January 2005 | Secretary resigned (1 page) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Statement of affairs (5 pages) |
23 April 2004 | C/O replacement of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: exchange house saint cross lane newport isle of wight PO30 5BZ (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2003 | Return made up to 22/09/02; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 33 landguard road shanklin isle of wight PO37 7JU (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |