Skelmersdale
Lancashire
WN8 6RP
Secretary Name | Bryan Vincent Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Flat 2 99 Oxford Road Waterloo Liverpool L22 7RE |
Director Name | Gordon Edward Parr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 174a Highbury Road Nottingham Nottinghamshire NG6 9FF |
Secretary Name | Jane Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 174a Highbury Road Nottingham Nottinghamshire NG6 9FF |
Secretary Name | Mr John Ernest Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 21 Newlands Road Riddings Alfreton Derbyshire DE55 4EQ |
Director Name | Kevin Brian Bates |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2000) |
Role | Electrical Engineer |
Correspondence Address | 5 Spring Court Farnsfield Newark Nottinghamshire NG22 8LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carr Hill Doncaster South Yorkshire DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Completion of winding up (1 page) |
22 August 2003 | Order of court to wind up (2 pages) |
18 August 2003 | Order of court - restore & wind-up 14/08/03 (2 pages) |
4 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | Strike-off action suspended (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2000 | Company name changed iron interiors LIMITED\certificate issued on 07/12/00 (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
5 March 1999 | Memorandum and Articles of Association (9 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
13 January 1999 | Company name changed courtoption LIMITED\certificate issued on 14/01/99 (3 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
23 October 1998 | Incorporation (13 pages) |