Carden
Malpas
Cheshire
SY14 7HP
Wales
Secretary Name | Charlotte Ingrid Louise Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 18 March 1997) |
Role | Personal Assistant |
Correspondence Address | The Old Court House Old Hall Street Malpas Cheshire SY14 8NE Wales |
Director Name | Adolf Fredrik Christian Barnekow |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Avaslov Vinslov 288 00 Sweden Foreign |
Director Name | Terence Kenneth Clapp |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 1995) |
Role | Executive |
Correspondence Address | Harlyn House Sandy Way Cobham Surrey KT11 2EY |
Director Name | Carl Robert Mesterton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 1995) |
Role | Managing Director |
Correspondence Address | Ostermalmsgatan 7 Stockholm S-114-24 Sweden Foreign |
Secretary Name | Shaun Brian Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 7 Bodawen Gellifor Ruthin Clwyd LL15 1RJ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Grundberg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 1995) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | The Quadrant Sealand Road Chester CH1 4QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Ad 13/09/96--------- £ si 22166@1=22166 £ ic 5000/27166 (2 pages) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
21 April 1996 | Secretary resigned (1 page) |
15 August 1995 | Company name changed tocco international LIMITED\certificate issued on 16/08/95 (4 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 29 abingdon road kensington london W8 6AH (1 page) |
10 August 1995 | New secretary appointed (4 pages) |
10 August 1995 | Return made up to 12/02/95; full list of members (16 pages) |
22 June 1995 | Director resigned (4 pages) |
22 June 1995 | Director resigned (4 pages) |
22 June 1995 | Director resigned (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
3 May 1995 | Director's particulars changed (4 pages) |