39164 Wanzleben
Magdeburg
Germany
Secretary Name | Karin Fieber |
---|---|
Nationality | German |
Status | Closed |
Appointed | 07 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 June 1998) |
Role | Company Director |
Correspondence Address | Rots Strasse 26 39164 Wanzleben Magdeburg Germany |
Director Name | Muriel Prior |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | The Firs Bryn Road Towyn Abergele Clwyd LL22 9HN Wales |
Director Name | Kenneth James Trott |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | 30 Cader Avenue Kinmel Bay Conwy |
Secretary Name | Muriel Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | The Firs Bryn Road Towyn Abergele Clwyd LL22 9HN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16 Ffordd Walwen Lixwm Holywell Flintshire CH8 8LW Wales |
---|---|
Constituency | Delyn |
Parish | Ysceifiog |
Ward | Caerwys |
Built Up Area | Lixwm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 December 1997 | Director resigned (1 page) |
19 November 1997 | Application for striking-off (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: the firs bryn road towyin conwy LL22 9HN (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 January 1997 | Company name changed speed 5944 LIMITED\certificate issued on 10/01/97 (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 December 1996 | Incorporation (20 pages) |