Welwyn
Hertfordshire
AL6 9PU
Director Name | John Patrick Gillespie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Glenmead Palmerston Road Buckhurst Hill Essex IG9 5NL |
Secretary Name | John Patrick Gillespie |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Glenmead Palmerston Road Buckhurst Hill Essex IG9 5NL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
21 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 78 york street london W1H 1DP (1 page) |
7 June 2002 | Appointment of a voluntary liquidator (1 page) |
7 June 2002 | Statement of affairs (8 pages) |
7 June 2002 | Resolutions
|
5 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
12 February 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Incorporation (14 pages) |