Woodford Green
Essex
IG8 0DW
Secretary Name | Amanda Ann Arrowsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | 2 Niagra Court Niagra Street Heatherly Stockport SK2 6GA |
Secretary Name | Mr Paul Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Secretary Name | Mr Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Jacksons Lane Hazel Grove Stockport Cheshire SK7 6EL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O 4dream Investments Limited Brookfield House Wellington Road South Stockport SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £362 |
Current Liabilities | £252 |
Latest Accounts | 25 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 May |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2004 | Application for striking-off (1 page) |
15 September 2004 | Total exemption small company accounts made up to 25 May 2004 (5 pages) |
3 September 2004 | Accounting reference date extended from 30/11/03 to 25/05/04 (1 page) |
12 February 2004 | Return made up to 26/11/03; full list of members (7 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: brookfield house wellington road south stockport SK2 6NG (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 4 the boulevard chester road hazel grove stockport cheshire SK7 5PA (1 page) |
20 January 2004 | New secretary appointed (1 page) |
12 November 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 26 tollbar close oxspring sheffield S36 8JW (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |