Urbanisation Torrequebrada
Benalmadena
Costa Malaga
29630
Secretary Name | Peter James Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | 22 Laburnum Drive Rhyl Denbighshire LL18 4JH Wales |
Director Name | Peter James Walsh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(4 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 22 Laburnum Drive Rhyl Denbighshire LL18 4JH Wales |
Secretary Name | Janice Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(4 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 22 Laburnum Drive Rhyl Denbighshire LL18 4JH Wales |
Director Name | Janice Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 22 Laburnum Drive Rhyl Denbighshire LL18 4JH Wales |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 1 Saint Chads Court Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £294 |
Cash | £1,504 |
Current Liabilities | £1,247 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
19 April 2005 | Return made up to 04/03/05; full list of members (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 April 2004 | Return made up to 04/03/04; full list of members (5 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
28 April 2003 | Return made up to 04/03/03; full list of members (5 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (3 pages) |
20 March 2002 | Ad 08/03/02--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Ad 08/03/02--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
20 March 2002 | Resolutions
|
4 March 2002 | Incorporation (12 pages) |