K-Bay
Rhyl
Clwyd
LL18 5NQ
Wales
Secretary Name | Michael Andre Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(9 months after company formation) |
Appointment Duration | 5 years (closed 17 July 2001) |
Role | Secretary |
Correspondence Address | 30 Princess Street Rhyl Clwyd LL18 1LS Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Simon Mark Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 year, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 7 Alconbury Crescent Cleveleys Lancashire FY5 1DR |
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 | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2001 | Application for striking-off (1 page) |
30 October 2000 | Return made up to 18/09/00; full list of members
|
16 June 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
15 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Return made up to 18/09/98; full list of members
|
23 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
24 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
7 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
2 April 1997 | New secretary appointed (2 pages) |
23 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
27 August 1996 | Memorandum and Articles of Association (7 pages) |
16 August 1996 | Company name changed octolite LIMITED\certificate issued on 19/08/96 (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New secretary appointed (1 page) |
18 September 1995 | Incorporation (22 pages) |