Stamford
Lincolnshire
PE9 1PJ
Director Name | Robert Currell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Kippings Thurlby Bourne Lincolnshire PE10 0HY |
Secretary Name | Christofa Nicholas Fellas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Falconers Field Harpenden Hertfordshire AL5 3EU |
Director Name | Mr Alfred James Roberts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Amphlett Way Wychbold Droitwich Worcestershire WR9 7PJ |
Secretary Name | Mary Elizabeth Town |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2004) |
Role | Office Manager |
Correspondence Address | 26 Queens Street Stamford Lincolnshire PE9 1QS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | Director resigned (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 6 beechcroft road longlevens gloucester gloucestershire GL2 9HF (1 page) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
13 December 2005 | Return made up to 19/10/05; full list of members
|
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
26 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members
|
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
6 November 2003 | Return made up to 19/10/03; full list of members
|
7 February 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
1 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 3 the kippings thurlby bourne lincolnshire PE10 0HY (1 page) |
16 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
8 November 2000 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
19 October 2000 | Secretary resigned (1 page) |