Oundle
Peterborough
Cambridgeshire
PE8 4JQ
Secretary Name | Beverley Dawn Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 2 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Director Name | Michael Christensen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2004) |
Role | Co Director |
Correspondence Address | Svalortvagen 28 Loddekopinge 24650 Sweden |
Secretary Name | Mr Leslie Ronald Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2004) |
Role | Co Director |
Correspondence Address | The Sycamores Glapthorn Road Oundle Peterborough Cambridgeshire PE8 4JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The Post House, Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£61,004 |
Cash | £4,998 |
Current Liabilities | £76,883 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (2 pages) |
25 May 2004 | Return made up to 10/03/04; change of members
|
27 February 2004 | Director resigned (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 March 2003 | Return made up to 10/03/03; full list of members
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |