Allerton
Liverpool
Merseyside
L18 2EL
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 September 1996(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 23 September 1996(1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Station House Central Way Winwick Street Warrington WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 August 1997 | Application for striking-off (1 page) |
30 April 1997 | Company name changed timmins inc. LIMITED\certificate issued on 01/05/97 (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New secretary appointed;new director appointed (3 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New director appointed (3 pages) |
1 October 1996 | Company name changed thumbase LIMITED\certificate issued on 02/10/96 (2 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 120 east road london N1 6AA (1 page) |
21 August 1996 | Incorporation (14 pages) |