Cheltenham
Gloucestershire
GL50 3BB
Wales
Secretary Name | Jane Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 109 Portland Street Manchester Lancashire M1 6DN |
Director Name | Catherine Cecilia Carpenter |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | The White House Chester Road, Mere Knutsford Cheshire WA16 6LQ |
Director Name | Benjamin Edward Carpenter |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 9 Gratton Road Cheltenham Gloucestershire GL50 2BT Wales |
Director Name | Frederick Regourio Valentine |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 13 Gilbert Street Salford Lancashire M6 5SH |
Secretary Name | Ian Eugene Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 May 2000) |
Role | Secretary |
Correspondence Address | 60 Fane Drive Berinsfield Wallingford Oxfordshire OX10 7NG |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | The Ruskin Rooms Drury Lane Knutsford Cheshire WA16 6HA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 June 2000 | Application for striking-off (1 page) |
12 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (1 page) |
20 July 1999 | New director appointed (1 page) |
4 June 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: manchester estates gainsborough house 109 portland street manchester M1 6DN (1 page) |
11 May 1999 | New secretary appointed (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Incorporation (7 pages) |