Teulada
03725
Alicante
Spain
Director Name | Michael John Law |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | PO Box 338 Teulada 03725 Alicante Spain |
Secretary Name | Michael John Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | PO Box 338 Teulada 03725 Alicante Spain |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 8 York Place Knaresborough North Yorkshire HG5 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: winterfield house cold kirby thirsk north yorkshire YO7 2HL (1 page) |
13 March 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
20 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Secretary resigned (1 page) |
24 December 1997 | New secretary appointed;new director appointed (2 pages) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | Registered office changed on 24/12/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
18 December 1997 | Company name changed intermodal asset management limi ted\certificate issued on 19/12/97 (2 pages) |