Sale
M33 3JA
Secretary Name | Rachel Elizabeth Board |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 75 Marsland Road Sale Cheshire M33 3JA |
Director Name | Nigel Christiaan De Wit |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Pond View Close Wirral Merseyside CH60 1YH Wales |
Secretary Name | Nigel Christiaan De Wit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Pond View Close Wirral Merseyside CH60 1YH Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1-3 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,774 |
Cash | £7,216 |
Current Liabilities | £3,629 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Application for striking-off (1 page) |
13 September 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
28 June 2002 | Return made up to 14/06/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: bridlehouse 1 bridle way bootle merseyside L30 4UA (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
17 July 2000 | Return made up to 18/06/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
25 August 1998 | Accounting reference date shortened from 30/06/99 to 31/07/98 (1 page) |
25 August 1998 | Ad 18/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 1998 | Incorporation (13 pages) |