Brookfield Close Winterbrook
Wallingford
Oxfordshire
OX10 9EQ
Secretary Name | Pamela June Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | Willow House Brookfield Close Winterbrooke Wallingford Oxfordshire OX10 9EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 14 July 2004) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 14 July 2004) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7 Royal Parade Dawes Road London SW6 7RE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £3,000 |
Current Liabilities | £2,786 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2005 | Application for striking-off (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 112 old oak road london W3 7HG (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: office 22 111 whitbey road slough SL1 3DR (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
13 August 2003 | Company name changed alfch supplies LTD\certificate issued on 13/08/03 (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |