Perton
Wolverhampton
West Midlands
WV6 7UR
Secretary Name | John Anthony Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Nigel Derrick Bill |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 35 Cliff Road Acton Bridge Weaverham Cheshire CW8 3QY |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Old Village Hall Altrincham Road, Styal Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
31 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Strike-off action suspended (1 page) |
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | Ad 02/05/03--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Memorandum and Articles of Association (14 pages) |
6 June 2003 | Div 01/05/03 (1 page) |
6 June 2003 | Conve 02/05/03 (1 page) |
6 June 2003 | Resolutions
|
19 December 2002 | Resolutions
|
16 December 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
13 June 2002 | New secretary appointed (1 page) |
27 March 2002 | Ad 23/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Resolutions
|