Sagars Road, Handforth
Wilmslow
Cheshire
SK9 3EE
Director Name | Peta Julie De Havilland |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 1 Sagars Mews Sagars Road, Handforth Wilmslow Cheshire SK9 3EE |
Secretary Name | Christopher John Bevis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Quayside Walk Kingston Upon Thames Surrey KT1 1HY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Coach House Farm Lane Ashtead Surrey KT21 1LU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
8 August 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
31 July 2000 | Secretary resigned (2 pages) |
31 July 2000 | Director resigned (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |