Plymouth
PL1 2ND
Director Name | David Mark Standring |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 October 2007) |
Role | Furniture |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Anthony David Hold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 October 2007) |
Role | Furnature Design & Sales |
Correspondence Address | 45 New Street Plymouth PL1 2ND |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 48 Princess Street Leigh Lancashire WN7 2RA |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,934 |
Cash | £1,753 |
Current Liabilities | £9,119 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2007 | Application for striking-off (1 page) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 July 2006 | Return made up to 07/02/06; full list of members (7 pages) |
4 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
4 March 2005 | New director appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Incorporation (6 pages) |