Newarthill
Motherwell
Strathclyde
ML1 5EJ
Scotland
Secretary Name | Robert Mulrine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 8 Slioch Square Newarthill Motherwell Strathclyde ML1 5EJ Scotland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Dafferns Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Queens House Queens Road Coventry West Midlands CV1 3EG |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton Lancashire BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2004 | Return made up to 06/04/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: warwick house 32 clarendon street leamington spa CV32 4PG (1 page) |
27 January 2003 | New secretary appointed (1 page) |
10 January 2003 | Secretary resigned (1 page) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
9 May 2001 | New director appointed (2 pages) |
17 April 2001 | Resolutions
|
6 April 2001 | Incorporation (15 pages) |