Cheslyn Hay
Walsall
West Midlands
WS6 7DY
Secretary Name | Mrs Helen Muriel Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rosemary Road Cheslyn Hay Walsall West Midlands WS6 7DY |
Director Name | HCW Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Horwath Clark Whitehill 25 New Street Square London EC4A 3LN |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(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 | 28 February |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2001 | Application for striking-off (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
25 April 2000 | Company name changed caleta sot LIMITED\certificate issued on 26/04/00 (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Resolutions
|
24 February 2000 | Incorporation (12 pages) |