Netley Abbey
Southampton
Hampshire
SO3 5FX
Director Name | Mr Narinder Singh |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Shay Lane Hale Barns WA15 8UE |
Secretary Name | Mr David Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hard Platts Farm Hard Platts Lane, Stainland Halifax West Yorkshire HX4 9HP |
Secretary Name | Mrs Samiter Kour Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Shay Lane Hale Barns WA15 8UE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mehl House 175-181 Great Ducie Street Manchester M3 1FF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 07/06/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
12 June 2002 | Return made up to 07/06/02; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: prescott house, 26 prescott street, halifax west yorkshire HX1 2LG (1 page) |
16 October 2001 | Ad 01/10/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 July 2001 | New director appointed (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New secretary appointed (1 page) |
23 July 2001 | New director appointed (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2001 | Secretary resigned (1 page) |
7 June 2001 | Incorporation (18 pages) |