Buckley
Clwyd
CH7 2JB
Wales
Secretary Name | Juber Ahmod |
---|---|
Nationality | Bengali |
Status | Closed |
Appointed | 01 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 June 2003) |
Role | Caterer |
Correspondence Address | 29 Castle Street Burnley Lancashire BB12 0BB |
Director Name | Fozlu Meah |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 June 2003) |
Role | Caterer |
Correspondence Address | 8a Mold Road Buckley CH7 2JB Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 8 Mold Road Buckley Clwyd CH7 2JB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Buckley |
Ward | Buckley Mountain |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2002 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 66 seymour grove manchester lancashire M16 0LN (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
10 August 2000 | Company name changed beatnight LTD\certificate issued on 11/08/00 (2 pages) |