Moergestel
5066 Bp
Netherlands
Secretary Name | John Leslie Commander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 December 2009) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Duijvekotstraat 4 Moergestel 5066 Bp Netherlands |
Director Name | Mr Richard David Anthony Wilson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bridge Lane Bramhall Cheshire SK7 3AB |
Secretary Name | Mrs Beryl Wilson |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Dean Lane Hazel Grove Stockport Cheshire SK7 6EJ |
Registered Address | Booth Ainsworth Llp Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2009 | Appointment terminated director richard wilson (1 page) |
27 August 2009 | Appointment terminated secretary beryl wilson (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 103 dean lane hazel grove stockport cheshire SK7 6EJ united kingdom (1 page) |
19 June 2008 | Company name changed newco 2616 LTD\certificate issued on 23/06/08 (2 pages) |
16 May 2008 | Director and secretary appointed john leslie commander (2 pages) |
26 February 2008 | Incorporation (14 pages) |