Helsingborg
25591
Sweden
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Secretary Name | Brent Fogelberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 24 Upper Station Road Radlett Hertfordshire WD7 8BX |
Secretary Name | Mr Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Styal Road Gatley Cheadle Cheshire SK8 3TG |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 July 2005 | Liquidators statement of receipts and payments (4 pages) |
24 January 2005 | Liquidators statement of receipts and payments (6 pages) |
19 January 2004 | Statement of affairs (6 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: tabley court moss lane over tabley knutsford cheshire WA16 0PL (2 pages) |
30 December 2003 | Resolutions
|
30 December 2003 | Appointment of a voluntary liquidator (1 page) |
25 November 2003 | Secretary resigned (1 page) |
20 January 2003 | Return made up to 27/11/02; full list of members
|
10 December 2002 | Re section 394 (1 page) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
4 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: tabley court moss lane over tabley knutsford cheshire WA16 0PL (1 page) |
18 December 1998 | Return made up to 27/11/98; no change of members
|
17 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 January 1998 | Return made up to 27/11/97; full list of members
|
9 January 1998 | New secretary appointed (2 pages) |
14 March 1997 | Ad 10/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
14 March 1997 | Location of register of members (1 page) |
14 March 1997 | Memorandum and Articles of Association (17 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Company name changed storeprice LIMITED\certificate issued on 07/02/97 (2 pages) |
5 February 1997 | Resolutions
|
27 November 1996 | Incorporation (25 pages) |