D-85586 Poing
Munich
Foreign
Secretary Name | Joy Marie Foley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Eckartstrasse 16 D-85586 Poing Munich Foreign |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 61 Eastville Terrace Harrogate North Yorkshire HG1 3HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £3,376 |
Cash | £7 |
Current Liabilities | £2,304 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: watson houston & co the mill glasshouses pateley bridge harrogate north yorkshire HG3 5QH (1 page) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
15 October 1998 | Return made up to 17/07/98; full list of members
|
17 July 1998 | Registered office changed on 17/07/98 from: crina bottom fell lane ingleton carnforth lancashire LA6 3AN (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |