Lapworth
Solihull
West Midlands
B94 5NU
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Farm Madewell Northampton Northamptonshire NN6 9JE |
Secretary Name | Mr Alan John Stainforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Company name changed parkridge land LIMITED\certificate issued on 19/06/01 (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
28 November 2000 | Ad 23/08/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 November 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
14 August 2000 | Company name changed pinco 1486 LIMITED\certificate issued on 15/08/00 (2 pages) |
25 July 2000 | Incorporation (15 pages) |