Kielce
25-646
Poland
Director Name | Mr Bogumil Antoni Stolarczyk |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Calverley Close Wilmslow Cheshire SK9 2GS |
Director Name | Mrs Malgorzata Lidia Stolarczyk |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Calverley Close Wilmslow Cheshire SK9 2GS |
Secretary Name | Mrs Malgorzata Lidia Stolarczyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Calverley Close Wilmslow Cheshire SK9 2GS |
Director Name | Tadevsz Stanislaw Wojasiewicz |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 June 2002(3 months after company formation) |
Appointment Duration | 4 years (closed 13 June 2006) |
Role | Chief Technologist |
Correspondence Address | Chrobrego 46 Kielce 25 607 Poland |
Director Name | Bridget Ann Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 May 2002) |
Role | Secretary |
Correspondence Address | Eddisbury House Farm Buxton New Road Macclesfield Cheshire SK11 0AD |
Secretary Name | Diane Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 32 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 January 2006 | Application for striking-off (2 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (10 pages) |
27 September 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
15 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 May 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
31 March 2003 | Return made up to 01/03/03; full list of members
|
6 July 2002 | New director appointed (2 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
1 March 2002 | Incorporation (11 pages) |