March
Cambridgeshire
PE15 8RJ
Director Name | Stuart Ian Pates |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(same day as company formation) |
Role | It Testing |
Correspondence Address | 10 St Johns Road March Cambridgeshire PE15 8RJ |
Secretary Name | Kim Louise Pates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 St Johns Road March Cambridgeshire PE15 8RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bainbridge & Oldfield 3 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £983 |
Cash | £10,438 |
Current Liabilities | £10,157 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2001 | Application for striking-off (1 page) |
29 March 2001 | Return made up to 25/09/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
2 October 1998 | Incorporation (20 pages) |