Boscombe Manor
Bournemouth
Dorset
BH5 2DP
Secretary Name | Paul Anthony Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 74 Kings Drive Thingwall Wirral Merseyside CH61 9QG Wales |
Director Name | Brendan Delaney |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Roofer |
Correspondence Address | 19 Coniston Road Little Neston Wirral CH64 0TB Wales |
Director Name | Natasha Dawn Lyons |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Jeweller |
Correspondence Address | Cottage And Stables Hooton Lane Hooton Wirral CH66 1NH Wales |
Secretary Name | Natasha Dawn Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Jeweller |
Correspondence Address | Cottage And Stables Hooton Lane Hooton Wirral CH66 1NH Wales |
Secretary Name | Brendan Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 19 Coniston Road Little Neston Wirral CH64 0TB Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Montrose House Clayhill Industrial Park Liverpool Road Neston South Wirral CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2006 | Company name changed amor jewellery LIMITED\certificate issued on 04/02/06 (2 pages) |
14 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Return made up to 02/10/04; full list of members
|
3 November 2004 | Amended accounts made up to 31 October 2003 (10 pages) |
17 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
25 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 April 2003 | Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2003 | Resolutions
|
5 December 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: commercial house new chester road birkenhead merseyside CH41 9BP (1 page) |
2 September 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
2 October 2001 | Incorporation (16 pages) |