38 Avenue Princesse Grace
Monaco
98 000
Director Name | Steven Leslie Howard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 3 Burgess Close Stapley Nantwich Cheshire CW5 7GB |
Director Name | Christopher James Dean |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 161 Hale Road Hale Cheshire WA15 8RX |
Secretary Name | Christopher James Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 161 Hale Road Hale Cheshire WA15 8RX |
Secretary Name | Mr Ian Howard Mainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Planetree Road Hale Altrincham Cheshire WA15 9NS |
Registered Address | Barnett House 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | New director appointed (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 64 knightsbridge london SW1X 7JF (1 page) |