West Byfleet
Surrey
KT14 6PX
Secretary Name | Paul Neate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 year after company formation) |
Appointment Duration | 9 months (closed 29 February 2000) |
Role | Company Director |
Correspondence Address | Basement Flat 42 Stratford Road London W8 6QA |
Director Name | Anthony Michael Padgett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 67 Lindale Garth Kirkhamgate Wakefield West Yorkshire WF2 0RW |
Secretary Name | Nicholas Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Stafford Square Rosslyn Park Weybridge Surrey KT13 9NG |
Secretary Name | Angela Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 01 June 1999) |
Role | Secretary |
Correspondence Address | 33 Kingsway Woking Surrey GU21 1NT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Calder House Calder Vale Road Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 1999 | New secretary appointed (2 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1999 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Incorporation (13 pages) |