London
W1U 6HP
Secretary Name | Mr Peter Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Director Name | Mr Damian John Cahill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Elm Road Winwick Warrington Cheshire WA2 9TW |
Director Name | Geoffrey Dutton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 2 Birch Avenue Winwick Warrington Cheshire WA2 9TN |
Secretary Name | Mr Damian John Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Elm Road Winwick Warrington Cheshire WA2 9TW |
Director Name | Mr Hugh Michael McGeady |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 6 days (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 227 Middlewich Road Northwich Cheshire CW9 7DN |
Secretary Name | Mr Hugh Michael McGeady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 6 days (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 227 Middlewich Road Northwich Cheshire CW9 7DN |
Director Name | Mr James Carmichael-Prince |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rokeby Avenue Lowton Warrington Cheshire WA3 2HF |
Secretary Name | Mr James Carmichael-Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rokeby Avenue Lowton Warrington Cheshire WA3 2HF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(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 | 13 April 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Unit 1p Hawthorne Business Park Hawthorne Street Warrington WA5 0BT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Return made up to 13/04/09; full list of members (5 pages) |
16 July 2009 | Director and secretary appointed peter riley (2 pages) |
16 July 2009 | Director and secretary appointed peter riley (2 pages) |
16 July 2009 | Return made up to 13/04/09; full list of members (5 pages) |
7 July 2009 | Accounts made up to 30 April 2008 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Appointment Terminated Director and Secretary james carmichael-prince (1 page) |
18 March 2009 | Appointment terminated director and secretary james carmichael-prince (1 page) |
23 January 2009 | Appointment Terminated Director and Secretary hugh mcgeady (1 page) |
23 January 2009 | Appointment terminated director and secretary hugh mcgeady (1 page) |
22 January 2009 | Director and secretary appointed james carmichael-prince (2 pages) |
22 January 2009 | Director and secretary appointed james carmichael-prince (2 pages) |
21 January 2009 | Appointment terminated director and secretary damian cahill (1 page) |
21 January 2009 | Appointment terminated director geoffrey dutton (1 page) |
21 January 2009 | Appointment Terminated Director and Secretary damian cahill (1 page) |
21 January 2009 | Director And Secretary Appointed Hugh Michael Mcgeady Logged Form (1 page) |
21 January 2009 | Director and secretary appointed hugh michael mcgeady logged form (1 page) |
21 January 2009 | Appointment Terminated Director geoffrey dutton (1 page) |
16 January 2009 | Director and secretary appointed hugh michael mcgeady (2 pages) |
16 January 2009 | Director and secretary appointed hugh michael mcgeady (2 pages) |
30 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 April 2008 | Director and secretary's change of particulars / damian cahiw / 28/04/2008 (1 page) |
30 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 April 2008 | Director and Secretary's Change of Particulars / damian cahiw / 28/04/2008 / Title was: , now: mr; Surname was: cahiw, now: cahill; HouseName/Number was: , now: 8; Street was: 8 elm road, now: elm road (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | New secretary appointed;new director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
13 April 2007 | Incorporation (13 pages) |
13 April 2007 | Incorporation (13 pages) |