Lillington Road
Leamington Spa
Warwickshire
CV32 5UU
Secretary Name | Barbara Mary Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wootton Court Lillington Road Leamington Spa Warwickshire CV32 5UU |
Director Name | Peter Gerald Beaumont Whitham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 March 2002) |
Role | Chartered Engineer |
Correspondence Address | The Homestead South Park 17 Park Grove Macclesfield Cheshire SK11 8AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2001 | Application for striking-off (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 158A the parade leamington spa warwickshire CV32 4AE (1 page) |
16 August 2001 | Return made up to 30/05/01; full list of members (6 pages) |
12 August 2000 | Company name changed dchh infield LIMITED\certificate issued on 14/08/00 (2 pages) |
30 May 2000 | Return made up to 30/05/00; full list of members (6 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
8 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
25 August 1998 | Return made up to 30/05/98; full list of members (6 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 12 euston place leamington spa warwickshire CV32 4LR (1 page) |
5 November 1997 | Company name changed infield data capture LIMITED\certificate issued on 06/11/97 (2 pages) |
28 October 1997 | Ad 01/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 October 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Incorporation (17 pages) |