11 Beaumont Road
Chiswick
London
W4 5AL
Secretary Name | Richard Garside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Tibro Hus Chapeltown Lane Bromley Cross Bolton BL7 9AT |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 24 Upper Dicconson Street Wigan Lancashire WN1 2AG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 May 2007 | Strike-off action suspended (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
23 November 2004 | Return made up to 17/06/04; full list of members (6 pages) |
4 February 2004 | Resolutions
|
23 January 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |