Appartment 97
Warsaw
00-795
Foreign
Secretary Name | Craig Lee Stephenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Chestnut Road Sedgefield Stockton On Tees TS21 3DG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Sterling House Maple Road Tankersley, Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £343 |
Cash | £459 |
Current Liabilities | £43,729 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2002 | Dissolved (1 page) |
---|---|
28 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 October 2001 | Statement of affairs (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 18 chestnut road sedgefield stockton on tees cleveland TS21 3DG (1 page) |
27 November 2000 | Return made up to 09/10/00; full list of members
|
20 September 2000 | Registered office changed on 20/09/00 from: 66 newriver head 173 rosebery aveneue london EC1R 4UN (1 page) |
12 November 1999 | Return made up to 09/10/99; full list of members
|
12 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
15 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 65 elm park road finchley central london N3 1EG (1 page) |
26 November 1997 | Ad 01/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 59 broom hill road ipswich IP1 4EH (1 page) |
14 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Incorporation (15 pages) |