Wibsey
Bradford
West Yorkshire
BD6 1NJ
Secretary Name | Mr Michael William Caputo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Deansway Tarvin Chester Cheshire CH3 8LX Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Regus House Heron Way, Chester Business Park Chester Cheshire CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2003 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 14 horsley street wibsey bradford BD6 1NJ (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
7 January 2002 | Incorporation (6 pages) |