Datura Circle West
Littleton
Colorado
80120
Director Name | Dr John Malcolm Cubitt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Newhaven Church Street Holt Wrexham Clwyd LL13 9JP Wales |
Secretary Name | Dr John Malcolm Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Newhaven Church Street Holt Wrexham Clwyd LL13 9JP Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | H L B Kidsons Steam Mill Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£1,232 |
Cash | £17 |
Current Liabilities | £1,251 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2001 | Application for striking-off (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
6 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
17 June 1999 | Return made up to 03/06/99; full list of members
|
16 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
3 June 1998 | Incorporation (14 pages) |