Victoria Road
Marlow
Buckinghamshire
SL7 1DW
Secretary Name | Ian Quinlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 March 2003) |
Role | Manager |
Correspondence Address | 3 The Courtyard Victoria Road Marlow Buckinghamshire SL7 1DW |
Director Name | Sharon Pamela Barnes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 11 Highfield Avenue Romiley Stockport Greater Manchester SK6 3DA |
Secretary Name | Sharon Pamela Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 11 Highfield Avenue Romiley Stockport Greater Manchester SK6 3DA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: c/o cooper lancaster brewers century house 11 st peters square manchester greater manchester M2 3DN (1 page) |
1 October 2001 | New secretary appointed;new director appointed (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
19 September 2001 | Director resigned (1 page) |