Perton
Wolverhampton
West Midlands
WV6 7SG
Director Name | John Alexander Crutchley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Attingham Drive Cannock Staffordshire WS11 2YB |
Secretary Name | Paul Francis Branford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Paxton Avenue Perton Wolverhampton West Midlands WV6 7SG |
Director Name | Mr Mark Attwood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ferndene Road Withington Manchester M20 4TN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O M Jh&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Application for striking-off (1 page) |
27 October 2003 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: murlain house union street chester CH1 1QP (1 page) |
16 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
17 October 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: meacher jones and co murlain house, union street chester CH1 1QP (1 page) |
27 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |