Parnwell Centre
Peterborough
PE1 4YL
Director Name | Frank Bellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2003) |
Role | Company Director |
Correspondence Address | The Spring Parnwell Centre Peterborough Cambridgeshire PE1 4YL |
Secretary Name | Mr David Lewis Laurence Scollay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | 3 Garner Road London E17 4HE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Daval Consultancy 65 Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2004 | Secretary resigned (1 page) |
16 March 2004 | Return made up to 26/11/03; full list of members (6 pages) |
10 July 2003 | Director resigned (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 65 queens road buckhurst hill essex IG9 5BW (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
26 November 2002 | Incorporation (18 pages) |