St Aegidienberg
Herchenrother Str 2
Germany
Director Name | James Walker Hobbs |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 513 Stage Harbour Road Chatham Massachusetts 02433 United States |
Director Name | Douglas John Quinn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 268 Western Avenue Macclesfield Cheshire SK11 8AW |
Secretary Name | Douglas John Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 268 Western Avenue Macclesfield Cheshire SK11 8AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannone And Partners 123 Deansgate Manchester M3 2BU |
---|---|
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 March |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
23 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 May 2006 | Application for reregistration from PLC to private (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Re-registration of Memorandum and Articles (9 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | Company name changed arthro kinetics public LIMITED c ompany\certificate issued on 30/01/06 (2 pages) |
17 January 2006 | Company name changed silverorbit public LIMITED compa ny\certificate issued on 17/01/06 (2 pages) |
8 March 2005 | Incorporation (17 pages) |