Dollar
Clackmannanshire
FK14 7LJ
Scotland
Director Name | Mr Christopher Tawney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 08 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Easton Royal Pewsey Wiltshire SN9 5LY |
Director Name | Francisco Fernando Fernandez Torres |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 20 June 2003(8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | Tudor Cottage Saltersford Corner Macclesfield Road Holmes Chapel Cheshire CW4 8AL |
Secretary Name | Ms Chantal Benedicte Forrest |
---|---|
Nationality | English,French |
Status | Closed |
Appointed | 20 June 2003(8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 08 June 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Spoutfield Barn Triangle Sowerby Bridge West Yorkshire HX6 3DU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Brookside Hall Sandbatch Cheshire CW11 4TF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Arclid |
Ward | Brereton Rural |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Application for striking-off (1 page) |
24 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 July 2003 | New director appointed (3 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (3 pages) |
5 July 2003 | New director appointed (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (9 pages) |