Kendal Road, Bowness On Windermere
Windermere
Cumbria
LA23 3FB
Director Name | Amiel Marjorie Farrington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 April 2003) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Croft Close Utkinton Tarporley Cheshire CW6 0XA |
Secretary Name | Stanley Cunliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings,Post Knott Kendal Road, Bowness On Windermere Windermere Cumbria LA23 3FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jameson House 11a London Road Alderley Edge Cheshire SK9 7JT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: greenfield business centre greenfield flintshire CH8 7GR (1 page) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
19 April 2001 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
10 November 2000 | Return made up to 07/10/00; full list of members
|
20 January 2000 | Registered office changed on 20/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (13 pages) |