Monro Drive
Guildford
Surrey
GU2 9PF
Director Name | John Haber |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2000(6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 August 2001) |
Role | Ec Consultant |
Correspondence Address | 60 Florence Court Florence Way, Knaphill Woking Surrey GU21 2TW |
Secretary Name | John Haber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2000(6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 August 2001) |
Role | Ec Consultant |
Correspondence Address | 60 Florence Court Florence Way, Knaphill Woking Surrey GU21 2TW |
Director Name | Ruth Clarke |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2000) |
Role | Accountant |
Correspondence Address | 71 Avon Drive Congleton Cheshire CW12 3RG |
Secretary Name | Helen Selina Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 11 Townsend Road Congleton Cheshire CW12 3DL |
Secretary Name | Gerrard Paul Moxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 May 2000) |
Role | Company Director |
Correspondence Address | Little Gables Chancery Lane, Alsager Stoke On Trent Staffordshire ST7 2HF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
21 December 1999 | Company name changed majorcore LIMITED\certificate issued on 22/12/99 (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |