Crewe
Cheshire
CW1 3BE
Director Name | Mr David Burford |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Recruitment Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashcroft Drive Wirral Merseyside CH61 6UL Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Cuppin Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2001) |
Correspondence Address | C/O Hill Dickinson Union Court 1 Cook Street Liverpool Merseyside L2 4SJ |
Registered Address | Suite 21 Hoylake Business Centre 42 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2003 | Dissolved (1 page) |
---|---|
13 December 2002 | Completion of winding up (1 page) |
22 August 2002 | Order of court to wind up (4 pages) |
16 April 2002 | Strike-off action suspended (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
24 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
23 June 1999 | Resolutions
|
18 June 1999 | Company name changed firstline trading LIMITED\certificate issued on 21/06/99 (2 pages) |
18 June 1999 | £ nc 1000/1000000 11/06/99 (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
7 June 1999 | Incorporation (17 pages) |