Shirley
Southampton
Hampshire
SO16 4DL
Secretary Name | Catherine Rosemary Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Telegraph Lane Alton Hampshire GU34 5AX |
Secretary Name | Mr Finbar Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Well Cottage Alleyns Lane Cookham Dean Berkshire SL6 9AD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 June 2003 | Dissolved (1 page) |
---|---|
11 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Appointment of a voluntary liquidator (1 page) |
3 October 2001 | Statement of affairs (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: old well cottage alleyns lane, cookham maidenhead berkshire SL6 9AD (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: first floor 19-20 garlick hill london EC4V 2AL (1 page) |
23 May 2000 | Director resigned (1 page) |