Fulwood
Preston
Lancashire
PR2 9HW
Secretary Name | Deborah Donnachie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 36 Burrington Close Fulwood Preston Lancashire PR2 9HW |
Director Name | Mr Mark David Caine |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Long Lane Charlesworth Glossop Derbyshire SK13 5ES |
Director Name | Mr Jeffrey William Walsh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Greenbank Avenue Uppermill Saddleworth OL3 6EB |
Secretary Name | Mr Mark David Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Long Lane Charlesworth Glossop Derbyshire SK13 5ES |
Secretary Name | Debra Ruth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 12 Hall Street Ashton Preston PR2 2RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £3,049 |
Current Liabilities | £5,790 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 June 2002 | Return made up to 31/03/02; full list of members
|
29 April 2002 | Registered office changed on 29/04/02 from: 8 claremont bank shrewsbury SHROPSHIRE1RW SY1 1RW (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2000 (6 pages) |
31 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 September 2000 | Return made up to 31/03/00; full list of members (6 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
8 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Ad 14/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 11-13 st peters street ashton under lyne lancashire OL6 7TG (1 page) |