Mineola
New York
11501
United States
Secretary Name | Martin Hodson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 2 Basin End Chester Road Acton Nantwich Cheshire CW5 8LA |
Secretary Name | Penelope Bodimeade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | Wellbank Farm Pillar Box Lane Bradwall Sandbach Cheshire CW11 1RE |
Director Name | Colin Peter Gervaise Brazier |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2004) |
Role | Company Director |
Correspondence Address | La Belle Epoque Les Tracheries Road, St. Sampson Guernsey Channel Islands Gy2 4sn |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Green Corporates Limited Brandon House King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£426,928 |
Current Liabilities | £426,928 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 July 2006 | Return made up to 16/02/06; full list of members (6 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: horwath clark whitehill arkwright hse parsonage gardens manchester M3 2HP (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 July 2004 | Return made up to 16/02/04; full list of members
|
25 March 2003 | Return made up to 16/02/03; full list of members
|
17 September 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
10 September 2002 | Full accounts made up to 28 February 2001 (14 pages) |
24 April 2002 | Full accounts made up to 29 February 2000 (12 pages) |
18 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
20 April 2000 | Return made up to 16/02/00; full list of members
|
15 October 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
16 February 1999 | Incorporation (10 pages) |