Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director Name | Akinloye Olusegun Fatoye |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Nigerian Commonwealt |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 133 Randall Avenue Dollis Hill London Greater London NW2 7TA |
Director Name | Mr Alistair Michael Hansford Maclennan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 198 Weedon Road St James Northampton NN5 5DA |
Secretary Name | Mr Alistair Michael Hansford Maclennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 198 Weedon Road St James Northampton NN5 5DA |
Director Name | Abatomi Joseph Olowo |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Comonwealth Citizeno |
Status | Closed |
Appointed | 02 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 December 2003) |
Role | Business Administrator |
Correspondence Address | 113 Bletchley Court London N1 7PA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 3rd Floor Lawrence Buildings 2 Mount Street Manchester Lancashire M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2003 | Application for striking-off (1 page) |
31 December 2002 | Return made up to 10/04/02; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 42 hazelwood road northampton NN1 1LN (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Ad 02/05/01--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (22 pages) |