The Esplanade, Sandgate
Folkestone
CT20 3DT
Director Name | Nicole Angelique Pitt-Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloster Terrace The Esplanade Sandgate Folkestone Kent CT20 3DT |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | Stanley House, 81 High Street Stalybridge Cheshire SK15 1SE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Registered office address changed from 3 Gloster Terrace the Esplanade Sandgate Folkestone Kent CT20 3DT on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 3 Gloster Terrace the Esplanade Sandgate Folkestone Kent CT20 3DT on 31 March 2010 (2 pages) |
11 February 2010 | Termination of appointment of Nicole Pitt-Williams as a director (2 pages) |
11 February 2010 | Termination of appointment of Nicole Pitt-Williams as a director (2 pages) |
11 November 2009 | Appointment of Nicole Angelique Pitt-Williams as a director (3 pages) |
11 November 2009 | Appointment of Nicole Angelique Pitt-Williams as a director (3 pages) |
2 November 2009 | Termination of appointment of Paul Meechan as a director (2 pages) |
2 November 2009 | Termination of appointment of Paul Meechan as a director (2 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (6 pages) |
5 August 2009 | Return made up to 19/06/09; full list of members (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 7 rusland drive dalton in furness cumbria LA15 8UJ uk (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 7 rusland drive dalton in furness cumbria LA15 8UJ uk (1 page) |
14 May 2009 | Ad 19/06/08-08/05/09 gbp si 10@1=10 gbp ic 1/11 (2 pages) |
14 May 2009 | Director appointed paul george meechan (2 pages) |
14 May 2009 | Ad 19/06/08-08/05/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
14 May 2009 | Director appointed paul george meechan (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
20 June 2008 | Appointment Terminated Secretary uk secretaries LTD (1 page) |
20 June 2008 | Appointment terminated director uk directors LTD (1 page) |
20 June 2008 | Appointment Terminated Director uk directors LTD (1 page) |
19 June 2008 | Incorporation (8 pages) |
19 June 2008 | Incorporation (8 pages) |