Prestbury
Cheltenham
GL52 3DZ
Wales
Director Name | Mr John Purdie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (closed 25 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Parklands Way Penrith Cumbria CA11 8SD |
Director Name | Fraser David Eric Thomson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (closed 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden Brae 20 Brampton Road Carlisle Cumbria CA3 9AW |
Secretary Name | Fraser David Eric Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (closed 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden Brae 20 Brampton Road Carlisle Cumbria CA3 9AW |
Director Name | Robert Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Blossoms Birmingham Road Henley In Arden Warwickshire B92 5QD |
Director Name | Paul Antony Wakefield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Secretary Name | Paul Antony Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Lodge 3 Mill Meadow, Hollybush Road Newborough DE13 8SF |
Registered Address | 4th Floor 55 Spring Gardens Manchester Greater Manchester M2 2BY |
---|---|
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 |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | Application for striking-off (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page) |
9 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Memorandum and Articles of Association (10 pages) |
9 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
9 August 2005 | New director appointed (2 pages) |
2 August 2005 | Company name changed hs 377 LIMITED\certificate issued on 02/08/05 (3 pages) |
23 May 2005 | Incorporation (17 pages) |