Kerteminde
Dk 5300
Director Name | Arnold William Marshall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | Mumford Cottage Swan Street Wittersham Kent TN30 7PH |
Secretary Name | Arnold William Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | Mumford Cottage Swan Street Wittersham Kent TN30 7PH |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Registered Address | Unit 2a Poole Hall Industrial Estate Overpool Ellesmere Port South Wirral CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 22 morley road tonbridge kent TN9 1RA (1 page) |
22 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
6 September 1999 | New director appointed (2 pages) |
18 May 1999 | Company name changed augurship 136 LIMITED\certificate issued on 19/05/99 (2 pages) |
21 September 1998 | Resolutions
|
1 September 1998 | Incorporation (34 pages) |