Alsager
Stoke On Trent
Staffordshire
ST7 2HF
Secretary Name | Gerrard Paul Moxham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | Little Gables Chancery Lane, Alsager Stoke On Trent Staffordshire ST7 2HF |
Director Name | David Morris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 22 November 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Jesmond Crescent Crewe Cheshire CW2 7NJ |
Secretary Name | Helen Selina Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 11 Townsend Road Congleton Cheshire CW12 3DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 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 | £1 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 October 2002 | Application for striking-off (1 page) |
16 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
4 January 2001 | Company name changed my business portal LIMITED\certificate issued on 04/01/01 (2 pages) |
13 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Company name changed townstart LIMITED\certificate issued on 03/12/99 (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
28 October 1999 | New director appointed (3 pages) |
13 October 1999 | Incorporation (10 pages) |