Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary Name | Knowles Secretary Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 November 2008) |
Correspondence Address | Trust Company Complex Ajeltake Island Majuro Mh96960 |
Director Name | Mr John Francis Gaffney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2005) |
Role | Chartered Q S |
Country of Residence | England |
Correspondence Address | 3 Blacksmiths Close Normanby Middlesbrough Teeside TS6 9TH |
Director Name | Brian Stephen Quinn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 2005) |
Role | Quantity Surveyor |
Correspondence Address | 93 Alder Road Liverpool Merseyside LI2 2BA |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Christopher Neil Metcalfe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 21 Calder Avenue Nether Poppleton York Yorkshire YO26 6RG |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 August 2006) |
Role | Chartered Qs Barrister |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Kay Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2007) |
Role | Administrator |
Correspondence Address | 36 Moss Valley Road New Broughton Wrexham Clwyd LL11 6JA Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vistorm House 3200 Daresbury Park, Daresbury Warrington Cheshire WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 June 2008 | Application for striking-off (1 page) |
15 April 2008 | Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page) |
9 November 2007 | Full accounts made up to 31 July 2006 (12 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
20 December 2006 | Sect 394 (1 page) |
26 September 2006 | Director resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
23 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre northwich cheshire CW9 7UL (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
21 November 2001 | Ad 22/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2001 | Director's particulars changed (1 page) |
17 July 2001 | Resolutions
|
19 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (2 pages) |
7 February 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
5 February 2001 | Company name changed netplain LIMITED\certificate issued on 05/02/01 (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 2001 | New director appointed (2 pages) |