Oxford
OX1 2RQ
Director Name | Edward Edmund Jan Radkiewicz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Bridge House Guildford Road Frimley Green Camberley Surrey GU16 6NT |
Secretary Name | Nigel Peter Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 86 Rewley Road Oxford OX1 2RQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bank House 9 Charlotte Street Manchester Lancashire M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2002 | Application for striking-off (1 page) |
22 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Application for reregistration from PLC to private (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | Company name changed businesshealth group PLC\certificate issued on 20/04/01 (2 pages) |
2 April 2001 | Incorporation (91 pages) |