Lymm
Cheshire
WA13 9NQ
Secretary Name | Jenna Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2004 | Company name changed cheetah telecom LIMITED\certificate issued on 11/03/04 (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: levell & co atlantic business centre atlantic street broadheath altincham WA14 5NQ (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 February 2003 | Incorporation (6 pages) |