Mossley
Lancashire
OL5 0DH
Secretary Name | Joanne Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Barngate Drive Mossley Lancashire OL5 0DH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 3 Colville Court Warrington WA2 8QT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | Application for striking-off (1 page) |
31 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 January 2006 | Return made up to 09/06/05; full list of members
|
23 December 2005 | Registered office changed on 23/12/05 from: suite 706 78 marylebone high street london W1U 5AP (1 page) |
22 December 2005 | Company name changed the tarmac doctor LTD\certificate issued on 22/12/05 (2 pages) |
6 December 2004 | New director appointed (2 pages) |
24 September 2004 | Ad 09/06/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
9 June 2004 | Incorporation (13 pages) |