Tyley Green, Alveley
Bridgnorth
Salop
WV15 6LP
Secretary Name | Mr Pietro Georgio Guarino |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornbank 47 Coverhill Road Grotton Saddleworth OL4 5RE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 170 Lodge Lane Hyde Cheshire SK14 4LB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2004 | Application for striking-off (1 page) |
10 June 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Return made up to 05/02/04; full list of members
|
18 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
9 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 70 victoria street denton manchester M34 3QZ (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
5 April 2001 | Company name changed robinside LIMITED\certificate issued on 05/04/01 (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 March 2001 | Director resigned (1 page) |
5 February 2001 | Incorporation (7 pages) |