Starling
Bury
Lancashire
BL8 2HB
Director Name | Margaret Mary Hope |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 May 2007) |
Role | Consultant |
Correspondence Address | 12 Alstone Road Heaton Chapel Stockport SK4 5AH |
Secretary Name | Stephen Edmund Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 May 2007) |
Role | Chartered Accountanta |
Correspondence Address | 28 Cockey Moor Road Starling Bury Lancashire BL8 2HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 August 2006 | Receiver ceasing to act (1 page) |
13 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: harvester house 37 peter street manchester greater manchester M5 5QD (1 page) |
18 August 2003 | Appointment of receiver/manager (1 page) |
10 May 2003 | Return made up to 05/03/03; full list of members
|
19 February 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed;new director appointed (3 pages) |
21 March 2002 | Company name changed fullexport LIMITED\certificate issued on 21/03/02 (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (17 pages) |