Northampton
Northants
NN4 8JR
Secretary Name | Anthony Michael Joseph Avery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Summerfields Northampton NN4 9YN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 37a Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2002 | Voluntary strike-off action has been suspended (1 page) |
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Application for striking-off (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 6 brompton on swale industrial p brompton on swale richmond north yorkshire DL10 7SN (1 page) |
14 March 2002 | Director resigned (1 page) |
24 December 2001 | Return made up to 17/08/01; full list of members
|
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 229 nether street london N3 1NT (1 page) |
15 September 2000 | New director appointed (2 pages) |