85748 Garching
Germany
Director Name | Stephen James Johnston |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Danzigerstr 52 85748 Garching Germany |
Secretary Name | Catherine Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | Danzigerstr 52 85748 Garching Germany |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 214 High Street Winsford Cheshire CW7 2AU |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: G10 verdin exchange high street winsford cheshire CW7 2AN (1 page) |
13 February 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Application for striking-off (2 pages) |
2 March 2000 | Return made up to 20/02/00; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
21 April 1999 | Ad 19/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (10 pages) |