Billinghay
Lincoln
Lincolnshire
LN4 4EA
Director Name | Simon Laurence Conway |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Field Road Billinghay Lincolnshire LN4 4EA |
Secretary Name | Simon Laurence Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Field Road Billinghay Lincolnshire LN4 4EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hacker Young St Johns Chambers, Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2000 | Application for striking-off (1 page) |
13 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Memorandum and Articles of Association (15 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (20 pages) |