Stoke On Trent
Staffordshire
ST6 2DP
Secretary Name | Dean Anthony Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(same day as company formation) |
Role | Cellular Traders Director/Secr |
Correspondence Address | 21 Fraser Street Stoke On Trent Staffordshire ST6 2DP |
Director Name | Alan Klein |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Cellular Phones |
Correspondence Address | 2 James Street Stoke On Trent Staffordshire ST4 5HD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Btc, Radway Green Venture Park Radway Green Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2000 | Director resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 229 nether street london N3 1NT (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
4 July 2000 | Incorporation (12 pages) |