Kings Oak Kings Drive
Colwyn Bay
LL26 6AJ
Wales
Director Name | Ian Alexander Maxwell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakwod House Kings Oak Kings Drive Colwyn Bay LL29 6AJ Wales |
Director Name | John Walter Smallthwaite |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Townfield Lane Bebington Wirral Merseyside L63 7NJ |
Secretary Name | Christine Elizabeth Maxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakwood House Kings Oak Kings Drive Colwyn Bay LL26 6AJ Wales |
Director Name | Andrew William Lamb |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 April 2005) |
Role | Sales & Marketing |
Correspondence Address | Park Gates Allendale Hexham Northumberland NE47 9DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Cross Bromborough Wirral CH62 7HG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2004 | Application for striking-off (1 page) |
5 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 May 2003 | Return made up to 21/04/03; full list of members (9 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
7 May 2002 | Return made up to 21/04/02; full list of members (8 pages) |
1 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
25 July 2001 | Return made up to 21/04/01; full list of members
|
9 April 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 August 2000 | Return made up to 21/04/00; full list of members
|
4 February 2000 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Ad 01/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 June 1999 | Company name changed pragmatel LIMITED\certificate issued on 09/06/99 (2 pages) |
21 April 1999 | Incorporation (16 pages) |