Hinckley
Leicestershire
LE10 0SL
Director Name | Mr Julian Richard De Couter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Watery Lane Brackley Northamptonshire NN13 7NJ |
Secretary Name | David Ralph Cahill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 2 Cumbrae Drive Hinckley Leicestershire LE10 0SL |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Weightman Vizards 41 Spring Gardens Manchester M2 2BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2011 | Final Gazette dissolved following liquidation (1 page) |
22 March 2005 | Dissolution deferment (1 page) |
22 March 2005 | Dissolution deferment (1 page) |
22 March 2005 | Completion of winding up (1 page) |
22 March 2005 | Completion of winding up (1 page) |
6 January 2004 | Order of court to wind up (2 pages) |
6 January 2004 | Order of court to wind up (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 41 spring gardens manchester M2 2BG (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 41 spring gardens manchester M2 2BG (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 152-160 city road london EC1V 2NX (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 152-160 city road london EC1V 2NX (1 page) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
19 December 2002 | Incorporation (9 pages) |
19 December 2002 | Incorporation (9 pages) |