Ordino
Andorra
Foreign
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Charlotte Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 37 Jackson Street St Kilda Victoria Australia |
Secretary Name | Mr Christian Edwards Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Penrhos Avenue Gatley Cheshire SK8 4HG |
Registered Address | 64 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Turnover | £328,178 |
Gross Profit | £143,012 |
Net Worth | -£14,626 |
Cash | £4,995 |
Current Liabilities | £1,014 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Voluntary strike-off action has been suspended (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
27 April 2001 | Accounts made up to 31 December 2000 (11 pages) |
20 April 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
10 April 2000 | Accounts made up to 31 December 1999 (11 pages) |
31 March 2000 | Accounts made up to 31 December 1998 (11 pages) |
22 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounts made up to 31 December 1997 (11 pages) |
29 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
7 April 1997 | New secretary appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
3 February 1997 | Ad 27/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 1997 | Incorporation (11 pages) |