Karlsruhe
76228
Germany
Secretary Name | Champion Allwoods Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 May 2005) |
Correspondence Address | 37-43 White Friars Chester Cheshire CH1 1QD Wales |
Director Name | Paul Clowes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 May 2001) |
Role | Managing Director |
Correspondence Address | 12 South Bank Abbots Park Chester Cheshire CH1 4BB Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 37-43 White Friars Chester Cheshire CH1 1QD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 October 2001 | Return made up to 27/06/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 June 2001 | Director resigned (1 page) |
17 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 July 2000 | Company name changed capitaljam LIMITED\certificate issued on 10/07/00 (5 pages) |