Stamford
Lincolnshire
PE9 1DP
Secretary Name | Charles Ian George Tooley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(same day as company formation) |
Role | Co Secretrtary |
Correspondence Address | 1 Cobble End Church Street Churchtown Preston Lancashire PR3 0HT |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Griffin Court 201 Chapel St Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
1 August 2006 | Incorporation (16 pages) |