Neston
Corsham
Wiltshire
SN13 9RJ
Director Name | Alan Simon Lucas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 March 2002) |
Role | Managing Director |
Correspondence Address | 41 Lysley Close Chippenham Wiltshire SN15 3UJ |
Director Name | Jeremy David Norton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 March 2002) |
Role | Marketing Director |
Correspondence Address | 19 Garnet Street Bristol BS3 3JU |
Secretary Name | Alan Simon Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 March 2002) |
Role | Managing Director |
Correspondence Address | 41 Lysley Close Chippenham Wiltshire SN15 3UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£58,507 |
Net Worth | -£63,325 |
Cash | £1,174 |
Current Liabilities | £74,314 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2001 | Full accounts made up to 30 June 1999 (8 pages) |
12 September 2000 | Return made up to 23/06/00; full list of members (9 pages) |
26 July 1999 | Return made up to 23/06/99; full list of members
|
23 February 1999 | Director's particulars changed (1 page) |
3 February 1999 | Ad 15/01/99--------- £ si 41206@1=41206 £ ic 24502/65708 (2 pages) |
15 December 1998 | Ad 27/11/98--------- £ si 24500@1=24500 £ ic 2/24502 (2 pages) |
20 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1998 | Memorandum and Articles of Association (9 pages) |
24 July 1998 | Company name changed textselect LIMITED\certificate issued on 27/07/98 (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1998 | Resolutions
|
21 July 1998 | £ nc 1000/500000 16/07/98 (1 page) |
23 June 1998 | Incorporation (13 pages) |