Station Road
New Market
Suffolk
CB8 8LA
Secretary Name | Nicola Kay Sexton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | Beechbrook House Lidgate Road Dalham Newmarket CB8 8TH |
Director Name | Nicola Kay Sexton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | Hare Hall Chippenham Park Snailwell Road, Chippenham Ely Cambridgeshire CB7 5QB |
Director Name | Terence Allan Riches |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 1 Hawthorn Road Tolleshunt Knights Maldon Essex CM9 8WB |
Secretary Name | Terence Allan Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 1 Hawthorn Road Tolleshunt Knights Maldon Essex CM9 8WB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1 Ralli Courts West Riverside Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2004 | New director appointed (1 page) |
1 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
7 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2003 | Return made up to 11/04/02; full list of members (8 pages) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Secretary's particulars changed (1 page) |
28 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director resigned (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
26 July 2001 | Secretary resigned (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | Resolutions
|
19 July 2001 | Company name changed meritoption LIMITED\certificate issued on 19/07/01 (2 pages) |
11 April 2001 | Incorporation (12 pages) |