Maltkiln Lane, Bispham
Ormskirk
Lancashire
L40 3SH
Secretary Name | Janet Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 18 Scholes Lane Prestwich Manchester M25 0BA |
Director Name | Paul Kenneth Parry |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 40 Culmington Road West Ealing London W13 9NH |
Director Name | Stuart John Lawley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | Perton Orchard Pattingham Road Perton Wolverhampton WV6 7HD |
Director Name | Steven Kenneth Salmon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Oakridge 8 Carters Close Bromsgrove Worcestershire B61 7HJ |
Secretary Name | Steven Kenneth Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Oakridge 8 Carters Close Bromsgrove Worcestershire B61 7HJ |
Director Name | Philip Gerald Larking |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 January 2001) |
Role | Secretary |
Correspondence Address | 16 Diana Way Burton Latimer Kettering Northamptonshire NN15 5RD |
Secretary Name | Philip Gerald Larking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 January 2001) |
Role | Secretary |
Correspondence Address | 16 Diana Way Burton Latimer Kettering Northamptonshire NN15 5RD |
Secretary Name | Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 271 Four Ashes Road Dorridge Solihull West Midlands B93 8NR |
Director Name | Victoria Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Director Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Secretary Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 May 2003 | Application for striking-off (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 August 2002 | New director appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: castlemill burnt tree tipton west midlands DY4 7UF (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
31 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
5 April 2002 | Secretary's particulars changed (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: orion house orion way kettering northamptonshire NN15 6PE (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 102-104 birmingham road dudley west midlands DY1 4RF (1 page) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
23 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
6 December 1999 | New secretary appointed;new director appointed (3 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 1 victoria square birmingham west midlands B1 1BD (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Incorporation (18 pages) |