Garston
Liverpool
Merseyside
L19 9AJ
Secretary Name | Amanda Jane Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Swale Road Overpool Ellesmere Port South Wirral L65 3DL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sage House 40 Hospital Street Nantwich Cheshire CW5 5RP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT (1 page) |
2 January 1998 | Director resigned (1 page) |
23 December 1997 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
23 December 1997 | Ad 28/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 November 1997 | Incorporation (12 pages) |