Chollerford
Hexham
Northumberland
NE46 4ER
Secretary Name | Duncan James Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 3 Holme Park Actlionby Carlisle Cumbria CA4 8AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Hunter Healey PO Box 37 Abacus House Holcroft Lane Culcheth Cheshire WA3 5FH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 49 kings court manchester M2 7AJ (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
17 October 1997 | Incorporation (12 pages) |