Back Lanes
Tarporley
Cheshire
CW6 0EE
Secretary Name | Julie Caroline Newsome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 February 2005) |
Role | Travel Consultant |
Correspondence Address | Frog Cottage Back Lane Tarporley Cheshire CW6 0EE |
Director Name | Alan Thomas Jackson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 33 Grove Gardens Littleton Chester Cheshire CH3 7DL Wales |
Secretary Name | Alistair Newsome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | Frog Cottage Back Lanes Tarporley Cheshire CW6 0EE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2004 | Application for striking-off (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Company name changed a t a safety devices LIMITED\certificate issued on 10/02/04 (2 pages) |
14 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
30 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |