Bebington
Wirral
CH63 8NY
Wales
Secretary Name | Christine Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Queenswood Avenue Bebbington Wirral Cheshire CG63 8NY |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Registered Address | Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
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 |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Application to strike the company off the register (3 pages) |
1 May 2009 | Return made up to 05/03/09; full list of members (8 pages) |
1 May 2009 | Return made up to 05/03/09; full list of members (8 pages) |
14 April 2008 | Appointment Terminated Secretary COINC secretaries LIMITED (1 page) |
14 April 2008 | Appointment terminated director COINC directors LIMITED (1 page) |
14 April 2008 | Appointment Terminated Director COINC directors LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary COINC secretaries LIMITED (1 page) |
14 March 2008 | Director appointed dennis stephen john riddick (3 pages) |
14 March 2008 | Secretary appointed christine adamson (2 pages) |
14 March 2008 | Secretary appointed christine adamson (2 pages) |
14 March 2008 | Director appointed dennis stephen john riddick (3 pages) |
5 March 2008 | Incorporation (19 pages) |
5 March 2008 | Incorporation (19 pages) |