Lake Worth
Florida 33467
United States
Director Name | Russell Barton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228a Newton Road Lowton Warrington WA3 2AF |
Director Name | Martin Leeney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 42 Beech Road Golbourne Warrington Cheshhire WA3 3DE |
Secretary Name | Russell Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228a Newton Road Lowton Warrington WA3 2AF |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
Registered Address | 17 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2007 | Application for striking-off (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | Return made up to 10/11/06; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
15 February 2006 | Company name changed marplace (number 669) LIMITED\certificate issued on 15/02/06 (2 pages) |