Almeria
Spain
Director Name | Antony Gary Ward |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 7 Greens Mount Greens Lane Stacksteads Bacup Lancashire OL13 0JL |
Secretary Name | Antony Gary Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Greens Mount Greens Lane Stacksteads Bacup Lancashire OL13 0JL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | Return made up to 22/12/03; full list of members (5 pages) |
18 May 2003 | Director's particulars changed (1 page) |
27 April 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
27 April 2003 | Return made up to 22/12/02; full list of members (5 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (5 pages) |
8 October 2001 | Director's particulars changed (1 page) |
26 April 2001 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 December 2000 | Incorporation (18 pages) |