Layland
Preston
Lancashire
PR5 3QF
Secretary Name | Julie Rita Dell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(5 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 50 Heatherleigh Leyland Preston Lancashire PR26 7QF |
Director Name | HCW Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 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 | 12 April 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 | 30 April |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2002 | Application for striking-off (1 page) |
4 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 July 2001 | Return made up to 12/04/01; full list of members (5 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Director resigned (1 page) |
3 May 2000 | Company name changed cap sot LIMITED\certificate issued on 04/05/00 (3 pages) |
3 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (12 pages) |