St John's Wood
London
NW8 0JS
Secretary Name | Mr Stephen Tatlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Whitland Avenue Heaton Bolton Lancashire BL1 5FB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Haines Watts 1st Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2005 | Application for striking-off (1 page) |
19 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 November 2003 | Return made up to 07/03/03; full list of members
|
21 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | £ nc 100/50000 09/04/01 (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Registered office changed on 18/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 April 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (16 pages) |