London
W1G 8UG
Secretary Name | Rachel Anne Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 122 Brook Lane Chester CH2 2EU Wales |
Director Name | Graham Edward Lee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2003) |
Role | Engineer |
Correspondence Address | 39 Rue De Corbieres Arques 11190 Aude France |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
19 April 2005 | Restoration by order of the court (4 pages) |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Director resigned (1 page) |
21 August 2003 | Application for striking-off (1 page) |
18 August 2003 | Director resigned (1 page) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 August 2001 | Return made up to 21/07/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 April 1999 | New director appointed (2 pages) |
19 October 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
7 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
8 September 1997 | Return made up to 21/07/97; full list of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
23 December 1996 | Return made up to 21/07/96; full list of members (6 pages) |
17 October 1996 | Ad 20/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1995 | Company name changed proudpermit LIMITED\certificate issued on 31/10/95 (4 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Director resigned;new director appointed (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1995 | Incorporation (9 pages) |