The Lane
Tebworth
Bedfordshire
LU7 9QB
Secretary Name | Keith Atack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 February 2008) |
Role | Musician |
Correspondence Address | The Old School House The Lane Tebworth Bedfordshire LU7 9QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2006 | Return made up to 10/04/06; full list of members (2 pages) |
29 September 2005 | Return made up to 10/04/05; full list of members (2 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2004 | Return made up to 10/04/04; full list of members (6 pages) |
26 January 2004 | Company name changed double art LIMITED\certificate issued on 26/01/04 (2 pages) |
8 July 2003 | Company name changed powertropic LIMITED\certificate issued on 08/07/03 (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |