Garden City
New York
11530
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 May 2002) |
Role | Secretary |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Director Name | Irene Chambers Shields |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 21 May 2002) |
Role | Secretary |
Correspondence Address | 1 Swifts Weint Parkgate Neston Cheshire CH64 6SJ Wales |
Director Name | Iain Peter Blatherwick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Dairy 67 North Road West Bridgford Nottingham Nottinghamshire NG2 7NG |
Secretary Name | Mr David William Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Parkhouse Gates Nottingham Nottinghamshire NG3 5LX |
Director Name | Byron Lerner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 10 Estates Drive Roslyn New York 11576 |
Director Name | James Edward Tubbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 110 Brook Street Garden City New York 11530 |
Registered Address | South Cottage The Parade Parkgate Neston Cheshire CH64 6SA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Application for striking-off (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
17 July 2001 | Return made up to 18/02/01; full list of members
|
3 April 2001 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Memorandum and Articles of Association (9 pages) |
3 May 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Company name changed castlegate 138 LIMITED\certificate issued on 31/03/00 (3 pages) |