Christchurch
8007
New Zealand
Secretary Name | Janice Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 13 Edna Street Christchurch 8007 New Zealand |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 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 | 30 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £736 |
Cash | £4,544 |
Current Liabilities | £5,647 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | Voluntary strike-off action has been suspended (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members
|
3 April 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Return made up to 30/03/00; full list of members
|
21 May 1999 | Ad 26/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 1999 | Company name changed singlecode LIMITED\certificate issued on 07/05/99 (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | Secretary resigned (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
30 March 1999 | Incorporation (10 pages) |