Burbage
Hinckley
Leicestershire
LE10 2HW
Director Name | Sandra Mary Sewell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Coventry Road Burbage Hinckley Leicestershire LE10 2HW |
Secretary Name | Sandra Mary Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Coventry Road Burbage Hinckley Leicestershire LE10 2HW |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Appointment of a voluntary liquidator (1 page) |
29 March 2007 | Statement of affairs (7 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 165 coventry road burbage hinckley leicestershire LE10 2HW (1 page) |
27 October 2006 | Return made up to 21/07/06; full list of members (7 pages) |
13 January 2006 | Company name changed colin sewell & co. LTD\certificate issued on 13/01/06 (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 165 coventry road burbage hinckley leicestershire LE10 2HW (1 page) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 33-35 coton road nuneaton warwickshire CV11 5TP (1 page) |
30 August 2005 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2005 | Incorporation (13 pages) |