Spartilas
49100 Corfu
Greece
Secretary Name | Deborah Ripley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 30 May 2006) |
Role | Company Director |
Correspondence Address | Playia Spartillas 49100 Corfu Greece |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Fca |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Robert George Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Fca |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Donna Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bittern Close Gosport Hampshire PO12 4JY |
Director Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Application for striking-off (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 25/10/04; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
14 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2002 | Ad 26/02/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
25 April 2002 | Resolutions
|
18 April 2002 | Company name changed friendly giants mark too LIMITED\certificate issued on 18/04/02 (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (3 pages) |
1 November 2001 | New secretary appointed;new director appointed (3 pages) |
25 October 2001 | Incorporation (16 pages) |