Wallasey
Merseyside
L45 0JA
Director Name | Sean Davis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 4 The Brents 201 Victoria Road Wallasey Merseyside L45 0JA |
Director Name | Howard Lipsey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 3 The Brents 201 Victoria Road Wallasey Merseyside L45 0JA |
Director Name | Allan Waltham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 33 York House Carlisle Lane London SE1 7LE |
Director Name | Gary Sharpe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 1998) |
Role | Managing Director |
Correspondence Address | 6 Willowhey Southport Merseyside PR9 9TW |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 1 Northumberland Avenue London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 04/10/97; full list of members
|
23 January 1998 | Company name changed rank fidelity leisure public lim ited company\certificate issued on 26/01/98 (2 pages) |
7 November 1996 | Application to commence business (2 pages) |
7 November 1996 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Ad 04/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
4 October 1996 | Incorporation (13 pages) |