Donaghadee
County Down
BT21 0AJ
Northern Ireland
Director Name | Richard Lawrence Dinsdale |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2002) |
Role | Architect |
Correspondence Address | The Forge Old Chester Road, Higher Walton Warrington Cheshire WA4 6TG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 113 Orford Lane Warrington Cheshire WA2 7AR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Director resigned (1 page) |
15 November 2001 | Application for striking-off (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
8 November 2000 | Company name changed flicknote LIMITED\certificate issued on 09/11/00 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 120 east road london N1 6AA (1 page) |