Fulwood
Preston
Lancashire
PR2 9SR
Director Name | Alan William Kennedy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Tyn Yr Bedw Cefn Berain Llanefydd Denbigh Denbighshire LL17 0EN Wales |
Secretary Name | Eric Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 South Drive Fulwood Preston Lancashire PR2 9SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |