Great Leighs
Chelmsford
CM3 1NZ
Director Name | Mr Ian Scott Vicary |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
Registered Address | Griffin Court 201 Chapel Street 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 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 October 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
23 October 2015 | Bona Vacantia disclaimer (1 page) |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
14 December 2014 | Application to strike the company off the register (3 pages) |
3 October 2014 | Accounts made up to 28 February 2014 (2 pages) |
3 October 2014 | Accounts made up to 28 February 2014 (2 pages) |
2 September 2014 | Company name changed gt law LIMITED\certificate issued on 02/09/14
|
2 September 2014 | Company name changed gt law LIMITED\certificate issued on 02/09/14
|
21 July 2014 | Registered office address changed from C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Gordon Errol Tucker as a director on 17 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Gordon Errol Tucker as a director on 17 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Ian Scott Vicary as a director on 17 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Ian Scott Vicary as a director on 17 July 2014 (1 page) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|