45147 Essen
Foreign
Secretary Name | Sabine Erika Bardeck Holland |
---|---|
Nationality | German |
Status | Closed |
Appointed | 29 April 1997(1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 November 2000) |
Role | Travel Agent |
Correspondence Address | Windscheidstr 2 45147 Essen Foreign |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Howard Worth And Co 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 June 2000 | Application for striking-off (1 page) |
10 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
27 May 1999 | Return made up to 22/04/99; full list of members (4 pages) |
27 May 1999 | Return made up to 22/04/98; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 45 romanes street castle northwich cheshire CW8 1DE (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 May 1997 | New director appointed (2 pages) |
22 April 1997 | Incorporation (18 pages) |