Tamarix Close,Gedling
Nottingham
NG4 4AJ
Secretary Name | Leonard Edward Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(5 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 82 Royal Arch Apartments The Mailbox Birmingham West Midlands B1 1RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite H3 Steam Mill Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1998 | Application for striking-off (1 page) |
11 April 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1997 | Incorporation (9 pages) |