Stafford
Staffordshire
ST17 9UF
Secretary Name | Michelle Diane Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary |
Correspondence Address | 5 Clarendon Drive Stafford Staffordshire ST17 9UF |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 June 2006 | Dissolved (1 page) |
---|---|
21 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Statement of affairs (5 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Appointment of a voluntary liquidator (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: unit 2OC hixon airfield estate hixon staffordshire ST18 opf (1 page) |
24 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
23 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
18 October 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
25 February 2002 | Company name changed cortal design LIMITED\certificate issued on 25/02/02 (3 pages) |
14 February 2002 | New secretary appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
5 December 2001 | Incorporation (10 pages) |