12 Fairclough Street
London
E1 1PT
Director Name | Mr John Fagan Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vancouver Quay Salford Quays Manchester M50 2TT |
Secretary Name | Mr John Fagan Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vancouver Quay Salford Quays Manchester M50 2TT |
Director Name | Paul Beechinor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 14 Heather Close Heywood Lancashire OL10 2PE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Universal Square Devonshire Street North Manchester M12 6JH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
15 July 2008 | Return made up to 16/06/07; full list of members (4 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 1 sekforde street clerkenwell london EC1R 0BE (1 page) |
1 April 2008 | Director appointed paul beechinor (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 53 chandos place covent garden london WC2N 4HS (1 page) |
14 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 7-11 lexington street london W1F 9AF (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Ad 03/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |