St Albans
Hertfordshire
AL2 1TB
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Registered Address | C/O Haines Watts York House York Street Manchester M2 3BB |
---|---|
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 | 31 December |
5 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
5 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 10 January 2009 (5 pages) |
20 August 2008 | Liquidators statement of receipts and payments to 10 July 2008 (6 pages) |
31 January 2008 | Liquidators statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 January 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Appointment of a voluntary liquidator (1 page) |
18 January 2006 | Statement of affairs (7 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 105 st peter's street st albans AL1 3EJ (1 page) |
3 January 2006 | Return made up to 07/12/05; full list of members (2 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |