Peterborough
Cambridgeshire
PE1 5HR
Secretary Name | Bibi Zulaika Lee |
---|---|
Nationality | South American |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Arneaut House 29 Star Road Peterborough Cambridgeshire PE1 5HR |
Director Name | John Bayliss |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2001) |
Role | Marketing Director |
Correspondence Address | 7 Watersmeet Salterns Bench Fareham Hampshire PO16 0TE |
Director Name | Bibi Zulaika Lee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | South American |
Status | Resigned |
Appointed | 01 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 October 2001) |
Role | Adviser Director |
Correspondence Address | Arneaut House 29 Star Road Peterborough Cambridgeshire PE1 5HR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
3 January 2002 | Director resigned (1 page) |
26 April 2001 | Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2001 | Resolutions
|
18 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
9 April 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 29 star road peterborough cambridgeshire PE1 5HR (1 page) |
13 December 2000 | New director appointed (1 page) |
13 December 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 29 star road peterborough cambridgeshire PE1 5HR (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
23 March 2000 | New director appointed (2 pages) |
16 March 2000 | Incorporation (7 pages) |