Congleton
Cheshire
CW12 4JH
Secretary Name | Tina Margaret Harrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 10 Keswick Court Congleton Cheshire CW12 4JH |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Secretary |
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 | 02 March 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2000 | Strike-off action suspended (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Company name changed bala sot LIMITED\certificate issued on 19/03/99 (3 pages) |