West Hoathly
West Sussex
RH19 4PP
Secretary Name | Carolyn Susan Grace Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(11 months, 1 week after company formation) |
Appointment Duration | 9 months (closed 29 March 2005) |
Role | Secretary |
Correspondence Address | 20 Lunedale Road Dartford Kent DA2 6LN |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Andrew James Dillon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18b Canonbury Street Islington London N1 2TD |
Secretary Name | Andrew James Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18b Canonbury Street Islington London N1 2TD |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
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 | 31 July |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
7 August 2003 | Memorandum and Articles of Association (7 pages) |
1 August 2003 | Company name changed cappiston LIMITED\certificate issued on 01/08/03 (2 pages) |
28 July 2003 | Incorporation (12 pages) |