Clacton On Sea
Essex
CO15 1NB
Secretary Name | Yvonne Teresa Starling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1996(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 1998) |
Role | Secretary |
Correspondence Address | Shalom 48 Marine Parade West Clacton On Sea Essex CO15 1NB |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Second Floor 46 Lower Bridge Street Chester Cheshire CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 September 1996 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 August 1996 | Ad 06/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Incorporation (11 pages) |