Holstebro
7500
Denmark
Director Name | Laila Pedersen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 17 November 2009(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | Denmark |
Correspondence Address | 25 Borgergade Toming 7160 Denmark |
Director Name | Mr William John Finch |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(same day as company formation) |
Role | National Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 300a Telegraph Road Heswall Wirral Merseyside CH60 7SQ Wales |
Director Name | Mr Darron Anthony Boulton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Director & Shareholder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dig Lane Nantwich Cheshire CW5 7EZ |
Secretary Name | Darron Boulton |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dig Lane Nantwich Cheshire CW5 7EZ |
Registered Address | 300a Telegraph Road Heswall Merseyside CH60 7SQ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Registered office address changed from 11 Dig Lane Wybunbury Nantwich Cheshire CW5 7EZ on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 11 Dig Lane Wybunbury Nantwich Cheshire CW5 7EZ on 29 March 2011 (1 page) |
28 March 2011 | Termination of appointment of Darron Boulton as a director (1 page) |
28 March 2011 | Termination of appointment of Darron Boulton as a director (1 page) |
28 March 2011 | Termination of appointment of Darron Boulton as a secretary (1 page) |
28 March 2011 | Termination of appointment of Darron Boulton as a secretary (1 page) |
24 March 2011 | Registered office address changed from The Lodge, Stapeley Technology Park London Road, Stapeley Nantwich Cheshire CW57JW United Kingdom on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from the Lodge, Stapeley Technology Park London Road, Stapeley Nantwich Cheshire CW57JW United Kingdom on 24 March 2011 (2 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Company name changed the naked danish company LIMITED\certificate issued on 01/10/10
|
1 October 2010 | Resolutions
|
17 November 2009 | Incorporation Statement of capital on 2009-11-17
|
17 November 2009 | Incorporation Statement of capital on 2009-11-17
|