Hyde
Cheshire
SK14 5LF
Secretary Name | John Bohdan Raduch |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1999(2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 87 Joel Lane Hyde Cheshire SK14 5LF |
Director Name | Robert John Giblett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Fredriksstrandsv 12 1tr Vaxholm 18531 Sweden |
Secretary Name | Inger Nilsson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Fredriksstrandsv 12 1tr Vaxholm 18531 Sweden |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brb House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 September 2002 | Dissolved (1 page) |
---|---|
18 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Statement of affairs (6 pages) |
15 September 2000 | Appointment of a voluntary liquidator (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: c/o c/o strategic test. Barclays venture centre, university of warwick science park. Coventry. West midlands CV4 7EZ (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 August 1999 | Incorporation (17 pages) |