Baslow
Bakewell
Derbyshire
DE45 1RR
Secretary Name | Mr Andrew Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 5 Riverside Calver Road Baslow Bakewell Derbyshire DE45 1RR |
Director Name | Richard Mark Birtles |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 September 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Registered Address | C/O Ellis Chapman And Associates Trafford House Chester Road Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2003 | Application for striking-off (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 February 2002 | Return made up to 01/03/02; full list of members (6 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
1 March 2001 | Incorporation (10 pages) |