St Peter Port
Guernsey
Channel Islands
GY1 2TD
Secretary Name | Sandra Hemans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Champs De La Mer Fermain Road St Peter Port Guernsey GY1 2TD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(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 | Ronald Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 1999) |
Role | Sales Director |
Correspondence Address | 58 Devonshire Road Belmont Durham DH1 2BH |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Sunglint House Ripley Drive, Normanton Industrial Estate, Wakefield West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | -£1,505 |
Cash | £460 |
Current Liabilities | £5,991 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
14 March 2002 | Application for striking-off (1 page) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 April 2001 | Resolutions
|
9 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | Company name changed sunglint dispense equipment limi ted\certificate issued on 05/10/00 (2 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Company name changed sunglint soft drinks (north east ) LIMITED\certificate issued on 28/05/99 (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
15 March 1999 | Director resigned (1 page) |
7 October 1998 | Ad 16/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
25 March 1998 | Incorporation (16 pages) |