Perton
Wolverhampton
West Midlands
WV6 7UR
Director Name | John Anthony Williams |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Grove Avenue Wilmslow Cheshire SK9 5EG |
Secretary Name | John Anthony Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Nigel Derrick Bill |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 35 Cliff Road Acton Bridge Weaverham Cheshire CW8 3QY |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Old Village Hall Altrincham Road Styal Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2002 | New director appointed (3 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
21 June 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Resolutions
|
13 June 2002 | Incorporation (10 pages) |