Market Drayton
Shropshire
TF9 3HX
Secretary Name | Michelle Jayne Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1997(5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 37 Forest Road Market Drayton Shropshire TF9 3HX |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £150,648 |
Gross Profit | £45,263 |
Net Worth | -£6,844 |
Cash | £756 |
Current Liabilities | £30,222 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | Return made up to 19/09/00; full list of members (5 pages) |
17 October 2000 | Return made up to 19/09/99; full list of members (5 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (6 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
8 October 1998 | Return made up to 19/09/98; full list of members (5 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Company name changed nitrogen sot LIMITED\certificate issued on 03/10/97 (2 pages) |
2 October 1997 | Resolutions
|
19 September 1997 | Incorporation (12 pages) |