Thornton-Cleveleys
Lancashire
FY5 4FN
Secretary Name | Mr David Peter Clare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 January 2011) |
Role | General Manager |
Correspondence Address | 11 Sandwell Avenue Thornton-Cleveleys Lancashire FY5 4FN |
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 January 2011) |
Correspondence Address | Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Mr John Stephen Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aylestone Avenue Brondesbury Park London NW6 7AA |
Director Name | David Peter Clare |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 1 Chequers Way Thornton Lancashire FY5 4FS |
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Director Name | Peter Clare |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 November 2008) |
Role | Retired |
Correspondence Address | 20 Kingsway Thornton Cleveleys Lancashire FY5 1DL |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
17 July 2009 | Registered office changed on 17/07/2009 from druces & attlee solicitors salisbury house london wall london EC2M 5PS (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from druces & attlee solicitors salisbury house london wall london EC2M 5PS (1 page) |
17 July 2009 | Director and secretary's change of particulars / david clare / 01/07/2009 (1 page) |
17 July 2009 | Appointment Terminated Secretary christopher axford (1 page) |
17 July 2009 | Resolutions
|
17 July 2009 | Director and Secretary's Change of Particulars / david clare / 01/07/2009 / HouseName/Number was: 16, now: 11; Street was: gravners field, now: sandwell avenue; Post Code was: FY5 4EY, now: FY5 4FN; Country was: united kingdom, now: (1 page) |
17 July 2009 | Secretary appointed d & a secretarial services LIMITED (2 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Secretary appointed d & a secretarial services LIMITED (2 pages) |
17 July 2009 | Appointment terminated secretary christopher axford (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 July 2009 | Accounts made up to 31 May 2009 (1 page) |
17 July 2009 | Accounts made up to 31 May 2008 (1 page) |
17 July 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
17 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Secretary appointed mr david peter clare (1 page) |
28 November 2008 | Secretary appointed mr david peter clare (1 page) |
28 November 2008 | Director appointed mr david peter clare (1 page) |
28 November 2008 | Director appointed mr david peter clare (1 page) |
28 November 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 November 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 November 2008 | Appointment terminated director peter clare (1 page) |
28 November 2008 | Appointment Terminated Director peter clare (1 page) |
31 October 2008 | Director appointed peter clare (2 pages) |
31 October 2008 | Director appointed peter clare (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 3 cloth street barbican london EC1A 7NP (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 3 cloth street barbican london EC1A 7NP (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | New director appointed (3 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
14 June 2007 | Company name changed midlex one hundred and fifty sev en LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed midlex one hundred and fifty sev en LIMITED\certificate issued on 14/06/07 (2 pages) |
18 May 2007 | Incorporation (21 pages) |
18 May 2007 | Incorporation (21 pages) |