Neachley Lane
Neachley
Shropshire
TF11 8PH
Director Name | John David Dixon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 1 Laurel Road Saltburn Cleveland TS12 1HU |
Director Name | Andrew Lawrence Puls |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 88b Central 38 Paradise Street Birmingham B1 2AF |
Secretary Name | Mr Stuart Malloy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 13 Floral Street London WC2E 9DH |
Director Name | Mr Stuart Malloy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 13 Floral Street London WC2E 9DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 13 Floral Street London WC2E 9DH |
---|---|
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 | 28 February |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New secretary appointed;new director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
28 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 2002 | Incorporation (30 pages) |