Thornton
Liverpool
Merseyside
L23 9XA
Director Name | UK Wide Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 January 2007) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | UK Wide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 11 February 2005) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Secretary Name | UK Wide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 11 February 2005) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Secretary Name | CS Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2006) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | The White House Wilderspool Park Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2006 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Return made up to 23/07/04; full list of members (7 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 229 nether street london N3 1NT (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2003 | Incorporation (12 pages) |