Channel Road
Rush
County Durham
Irish
Director Name | Peter James Butterly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Eskdale Crescent Road Rush County Dublin Irish Ireland |
Director Name | Bryan Storey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Burford Lodge London Road Dorking Surrey RH5 6BP |
Director Name | Kevin Derek Storey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Burford Lodge London Road Dorking Surrey RH5 6BP |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 2 Lions Gate 33-39 High Street Fordingbridge Hampshire SP6 1AX |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 June 2004 | Dissolved (1 page) |
---|---|
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 82 st john street london EC1M 4JN (1 page) |
29 September 2000 | Appointment of a voluntary liquidator (1 page) |
29 September 2000 | Resolutions
|
29 September 2000 | Statement of affairs (7 pages) |
18 July 2000 | Return made up to 31/03/00; full list of members (9 pages) |
4 July 2000 | Ad 18/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
31 March 1999 | Incorporation (17 pages) |