Gorleston
Norfolk
NR31 0PF
Director Name | Mrs Kimberlee Sturman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2003) |
Role | Self Employed |
Correspondence Address | 87 Burnt Lane Gorleston Great Yarmouth Norfolk NR31 0PF |
Secretary Name | Mr Thomas Robert Willi Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2003) |
Role | Self Employed |
Correspondence Address | 87 Burnt Lane Gorleston Norfolk NR31 0PF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 February 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 87 burnt lane gorleston norfolk NR31 0PF (1 page) |
6 February 2004 | Resolutions
|
6 February 2004 | Appointment of a voluntary liquidator (1 page) |
6 February 2004 | Statement of affairs (5 pages) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 26/04/03; full list of members
|
10 February 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Nc inc already adjusted 17/05/02 (1 page) |
27 May 2002 | Resolutions
|