Northwood
Middlesex
HA6 2XE
Director Name | Robert Cooper |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 2 Tregana Avenue London HA2 8QT |
Director Name | John Ward Molyneux |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2005) |
Role | Company Director |
Correspondence Address | Autumn Cottage Heol Penyfelin, Coedpoeth Wrexham LL11 3TY Wales |
Secretary Name | John Ward Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2005) |
Role | Company Director |
Correspondence Address | Autumn Cottage Heol Penyfelin, Coedpoeth Wrexham LL11 3TY Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Aldford Hall Chester Road Aldford Chester Cheshire CH3 6HJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Aldford and Saighton |
Ward | Farndon |
Built Up Area | Aldford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
7 June 2006 | Director resigned (1 page) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: autumn cottage, heol penyfelin coedpoeth wrexham LL11 3TY (1 page) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New secretary appointed (1 page) |
18 March 2004 | Company name changed fornord uk LIMITED\certificate issued on 18/03/04 (2 pages) |