Sandbach
Cheshire
CW11 1GY
Secretary Name | Mrs Jacqueline Jean Seaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Offley Road Sandbach Cheshire CW11 1GY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2001 | Return made up to 18/01/01; full list of members (6 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Company name changed ticketbooth LIMITED\certificate issued on 11/04/00 (2 pages) |
18 January 2000 | Incorporation (18 pages) |