Thornton Cleveleys
FY5 5HT
Secretary Name | Mary Wardenaar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Victoria Road East Thornton Cleveleys FY5 5HT |
Director Name | Dawn Blake |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 August 2009) |
Role | Public Relations |
Correspondence Address | 3 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Johannes Matthijs Wardenaar |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Plastics Engineer |
Correspondence Address | 19 Victoria Road East Thornton Cleveleys FY5 5HT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 January 2008 | Return made up to 09/07/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page) |
31 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 8 woodfield road, broadheath altrincham cheshire WA14 4EU (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 September 2005 | Return made up to 09/07/05; full list of members (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: suite 10 st martins studios greenbank road ashton village sale cheshire M33 5PL (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: crossley & davis 348-350 lytham road blackpool lancashire FY4 1DW (1 page) |
21 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
27 September 2003 | Return made up to 09/07/03; full list of members
|
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |