3 Marston Lane, Eaton
Norwich
NR4 6LZ
Secretary Name | Celia Elizabeth Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Lake House Yarmouth Road, Lound Lowestoft Suffolk NR32 5LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O H Hebblethwaite & Co 2 Westbrook Court Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2002 | Application for striking-off (1 page) |
8 November 2001 | Return made up to 25/09/01; full list of members
|
2 January 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
1 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
21 December 1999 | Return made up to 08/10/99; full list of members (5 pages) |
2 November 1999 | Memorandum and Articles of Association (15 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
3 December 1998 | Company name changed speed 7312 LIMITED\certificate issued on 04/12/98 (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
8 October 1998 | Incorporation (20 pages) |