Crewe
Liverpool
Lancashire
CW2 5RN
Director Name | Alison Jayne Hosie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 December 2001) |
Role | Marketing |
Correspondence Address | 1 Bencastle Drive Ormskirk Lancashire L40 6HB |
Secretary Name | Alison Jayne Hosie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 December 2001) |
Role | Marketing |
Correspondence Address | 1 Bencastle Drive Ormskirk Lancashire L40 6HB |
Director Name | Austen John Robinson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Finance |
Correspondence Address | 14 Brighouse Close Ormskirk Lancashire L39 3NB |
Secretary Name | Austen John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Finance |
Correspondence Address | 14 Brighouse Close Ormskirk Lancashire L39 3NB |
Director Name | Richard Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 1997) |
Role | Estate Agent |
Correspondence Address | 33 Devonshire Way Harrogate North Yorkshire HG1 4BH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | Strike-off action suspended (1 page) |
15 February 1999 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 February 1999 | £ nc 3002/100000 13/11/98 (1 page) |
10 February 1999 | Resolutions
|
23 September 1998 | Return made up to 01/05/98; no change of members (4 pages) |
21 August 1997 | New secretary appointed;new director appointed (2 pages) |
21 August 1997 | Return made up to 01/05/97; full list of members
|
18 February 1997 | Director resigned (1 page) |
23 December 1996 | £ nc 1000/3002 10/12/96 (1 page) |
23 December 1996 | Ad 11/12/96--------- £ si 2002@1=2002 £ ic 2/2004 (2 pages) |
19 May 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
1 May 1996 | Incorporation (13 pages) |