Abersoch
Pwllheli
Gwynedd
LL53 7AG
Wales
Secretary Name | Bangorn Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | White House Hotel Abersoch Pwllheli Gwynedd LL53 7AG Wales |
Secretary Name | John Graham Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 10 Castlegate Prestbury Cheshire SK10 4AZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 31 Micawber Road Poynton Cheshire SK12 1UW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: the white house hotel abersoch pwllheli gwynedd LL53 7AG (1 page) |
13 October 2004 | Return made up to 18/06/04; full list of members (7 pages) |
13 October 2004 | Secretary resigned (1 page) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 January 2004 | New secretary appointed (1 page) |
21 October 2003 | Secretary's particulars changed (1 page) |
18 October 2003 | Return made up to 18/06/03; full list of members (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 May 2003 | New director appointed (2 pages) |
6 May 2003 | Ad 03/04/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 May 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 June 2002 | Incorporation (20 pages) |