Kew Meadows
Southport
Merseyside
PR8 6UP
Secretary Name | Andrew Stuart Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Malham Close Kew Meadows Southport Merseyside PR8 6UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Norley House PO Box 615 62 Balby Road Doncaster South Yorkshire DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 August 2000 | Dissolved (1 page) |
---|---|
30 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 399 lord street southport merseyside PR9 0AS (1 page) |
15 April 1997 | Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
1 April 1997 | Incorporation (17 pages) |