Tattershall Drive The Park
Nottingham
NG7 1BX
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 January 2008) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | Dr Colin Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 2005) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Park Lodge Tattershall Drive The Park Nottingham NG7 1BX |
Director Name | Peter Neil Goodhead |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2005) |
Role | IT Consultant |
Correspondence Address | 1 Kedleston Drive Harvest Meadows Heanor Derbyshire DE75 7TP |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
8 July 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 10/05/05; full list of members
|
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
14 July 2004 | Return made up to 10/05/04; full list of members
|
4 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 November 2003 | Return made up to 10/05/03; full list of members (8 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Memorandum and Articles of Association (5 pages) |
19 June 2002 | Resolutions
|