Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 June 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Secretary Name | Mrs Margaret Mary Gamby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Application for striking-off (1 page) |
28 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
29 May 2002 | Ad 13/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 May 2002 | Memorandum and Articles of Association (16 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
11 March 2002 | Incorporation (17 pages) |