Cheltenham
Gloucestershire
GL53 7BE
Wales
Secretary Name | Belinda Jane Megginson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Naunton Crescent Cheltenham Gloucestershire GL53 7BE Wales |
Director Name | Michael William White |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2000) |
Role | Creative Services Director |
Correspondence Address | 24 Downs Way Sellindge Ashford Kent TN25 6EZ |
Director Name | John Charles Willis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2000) |
Role | Graphics Manager |
Correspondence Address | 11 Woodberry Down Epping Essex CM16 6RJ |
Director Name | Gary Ross Winslow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 February 1999) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Playhouse Cuckfield Lane Warninglid West Sussex RH17 5SP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Leigh Carr & Partners 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1999 | Director resigned (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 93 naunton crescent cheltenham gloucestershire GL53 7BE (1 page) |
2 November 1998 | Memorandum and Articles of Association (15 pages) |
13 October 1998 | Company name changed ceedeez LIMITED\certificate issued on 14/10/98 (2 pages) |
25 June 1998 | Ad 20/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
12 May 1998 | Incorporation (14 pages) |