Poplars
Stevenage
Hertfordshire
SG2 9QA
Secretary Name | Lorraine Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 9 Lodge Close Bengeo Hertford Hertfordshire SG14 3DH |
Director Name | Christopher Stephen Sparks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Corporate Hospitality |
Correspondence Address | 7 McGibbon Walk Irthlingborough Wellingborough Northamptonshire NN9 5PB |
Secretary Name | Christopher Stephen Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Corporate Hospitality |
Correspondence Address | 7 McGibbon Walk Irthlingborough Wellingborough Northamptonshire NN9 5PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4-6 Old Rectory Gardens Cheadle Cheshire SK8 1BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Secretary resigned (1 page) |