Knypersley
Stoke On Trent
Staffordshire
ST8 6NP
Director Name | Paul Williams |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | 2 Woodmount Close Romiley Cheshire SK6 4HN |
Director Name | Alan Winrow |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | Kingsmill Barn Landulph Saltash Cornwall PL12 6ND |
Secretary Name | Mr Anthony James Bourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Meadowside Knypersley Stoke On Trent Staffordshire ST8 6NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2002 | Application for striking-off (1 page) |
2 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 April 2001 | Memorandum and Articles of Association (9 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Company name changed basicregion LIMITED\certificate issued on 09/04/01 (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
15 February 2001 | Incorporation (13 pages) |