Dartford
Kent
DA1 1TD
Secretary Name | Christine Ann Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 9a Carter Avenue London Road, West Kingsdown Sevenoaks Kent TN15 6BH |
Director Name | Joanthan Robert Reeves |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2001) |
Role | IT Consultant |
Correspondence Address | 6 Summerhill Road Dartford Kent DA1 2LP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Howard Worth 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 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 December 2003 | Application for striking-off (1 page) |
15 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 February 2002 | New director appointed (2 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 August 2001 | Return made up to 20/07/01; full list of members
|
15 December 2000 | Registered office changed on 15/12/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
25 September 2000 | Director resigned (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |