Gedling
Nottingham
Nottinghamshire
NG4 4AJ
Director Name | Mr Neil Clifford Roe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wind Hill Church Road Thornton In Craven Skipton North Yorkshire BD23 3TN |
Secretary Name | Andrew Graeme Percy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 5 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Suite H3 Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2006 | Application for striking-off (1 page) |
8 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
16 August 2004 | Return made up to 26/06/04; full list of members (6 pages) |
10 November 2003 | Company name changed ever 2139 LIMITED\certificate issued on 10/11/03 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |