Peatlings Lane
Wisbech
Cambridgeshire
PE13 1PS
Secretary Name | KBH Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 November 2009) |
Correspondence Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
Secretary Name | Francesca Rytlewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Sunlight Square London E2 6LD |
Secretary Name | Patricia Yvonne Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Church Farm Barn Church Lane East Moston Skipton North Yorkshire BD23 3LR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Return made up to 16/06/08; full list of members (4 pages) |
9 February 2009 | Secretary's change of particulars / bazley higgins LIMITED / 01/04/2008 (2 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page) |
6 February 2009 | Director's change of particulars / richard stott / 01/04/2008 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 September 2007 | Return made up to 16/06/07; full list of members (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
5 October 2005 | Return made up to 16/06/05; full list of members
|
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
12 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: haines watts trident house 31-33 dale street liverpool merseyside L2 2HF (1 page) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
15 January 2004 | Return made up to 16/06/03; full list of members
|
15 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 January 2003 | Return made up to 16/06/02; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
8 December 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 October 2001 | Ad 10/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Return made up to 16/06/01; full list of members
|
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
6 February 2001 | Company name changed forebuild holdings LIMITED\certificate issued on 06/02/01 (2 pages) |
4 December 2000 | Ad 30/06/00-30/06/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |