The Lane Hempton
Banbury
Oxfordshire
OX15 0QU
Secretary Name | Haslam Morris Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2002(5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2004) |
Correspondence Address | Dunham House 181 Wellington Road Stockport Cheshire SK4 2PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Clockmace Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(3 days after company formation) |
Appointment Duration | 5 months (resigned 24 April 2002) |
Correspondence Address | Dunham House 181 Wellington Road Stockport Cheshire SK4 2PB |
Registered Address | Dunham House 181 Wellington Road North Stockport Cheshire SK4 2PB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Return made up to 19/11/02; full list of members
|
17 June 2002 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |