Whitchurch
Shropshire
SY13 1TX
Wales
Director Name | David Malcolm Tillotson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Hollowmoor Heath Great Barrow Cheshire CH3 7LF Wales |
Secretary Name | David Malcolm Tillotson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Hollowmoor Heath Great Barrow Cheshire CH3 7LF Wales |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | C/O Van Leer Ltd Merseyside Works, Oil Sites Road Ellesmere Port Cheshire CH65 4EZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2001 | Particulars of mortgage/charge (9 pages) |
9 May 2001 | Particulars of mortgage/charge (11 pages) |
11 April 2001 | Resolutions
|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
26 May 2000 | Company name changed quilloak LIMITED\certificate issued on 30/05/00 (3 pages) |
6 March 2000 | Company name changed t & d industrial packaging limit ed\certificate issued on 06/03/00 (2 pages) |
24 February 2000 | Memorandum and Articles of Association (12 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Company name changed quilloak LIMITED\certificate issued on 04/02/00 (2 pages) |
20 January 2000 | Incorporation (16 pages) |