Sittingbourne
Kent
ME10 2SR
Secretary Name | Pamela Marie Farrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 68 Adisham Green Sittingbourne Kent ME10 2SR |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester M20 2QT |
Secretary Name | Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Redcourt Avenue Didsbury Manchester M20 3QL |
Registered Address | 14 Oxford Court Manchester Greater Manchester M2 3WQ |
---|---|
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 | 30 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2005 | Return made up to 11/09/05; full list of members (6 pages) |
18 November 2004 | Return made up to 11/09/04; full list of members (6 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
16 December 2003 | Company name changed brand new co (208) LIMITED\certificate issued on 16/12/03 (2 pages) |
11 September 2003 | Incorporation (26 pages) |