2630 Taastrup
Denmark
Secretary Name | Karen Hemmingsen Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | Baldersvej 6 Torkilstrup 4060 Kirke Saaby Foreign Denmark |
Secretary Name | Julia Nadia Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 November 2000) |
Role | Secretary |
Correspondence Address | 3 The Circle Crewe Cheshire CW2 6EU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 63-67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Cash | £20,529 |
Current Liabilities | £5,613 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Application for striking-off (1 page) |
18 May 2005 | Return made up to 16/02/05; full list of members
|
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 September 2004 | Return made up to 16/02/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 February 1996 | Return made up to 17/02/96; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
10 March 1995 | Return made up to 17/02/95; full list of members (6 pages) |