Woodford Green
Essex
IG8 0DW
Secretary Name | Amanda Ann Arrowsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 2 Niagra Court Niagra Street Heatherly Stockport SK2 6GA |
Director Name | Mr Paul Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 November 2003) |
Role | Company Director |
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 | 10 October 2003(2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 05 November 2003) |
Role | Company Director |
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 | 08 August 2003(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 | 08 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Brookfield House Wellington Road South Stockport SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
24 August 2004 | Application for striking-off (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 4 the boulevard chester road hazel grove stockport SK7 5PA (1 page) |
20 January 2004 | New secretary appointed (1 page) |
9 January 2004 | Company name changed 4DREAMINVESTMENTS LIMITED\certificate issued on 09/01/04 (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 4 the boulevard, chester road hazel grove stockport SK7 5PA (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (9 pages) |