Bale Road, Gunthorpe
Melton Constable
Norfolk
NR24 2NY
Director Name | Stuart Carmichael |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hall Road Preston Lancashire PR2 9QD |
Director Name | Simon Peter Mabey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 7 Blackwell Mill Cottages Bakewell Road Buxton Derbyshire SK17 9TF |
Director Name | Mr Andrew Bernard Wootton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Duffield Court Brennan Close Manchester Lancashire M15 6WR |
Secretary Name | Stuart Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hall Road Preston Lancashire PR2 9QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Albam Berryn Gardner Holborn Hall 150 Grays Inn Road London WC1X 8AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: arram berlyn gardner holborn hall.100 Grays inn road, london WC1X 8BY (1 page) |
26 January 2000 | Incorporation (13 pages) |