Emerson Valley
Milton Keynes
MK4 2DG
Director Name | Simon Worth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2000) |
Role | Recruitment |
Correspondence Address | Quarry House Wittlebury Road Silverstone Northamptonshire NN12 8UD |
Secretary Name | Mrs Kate Tania Worth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | Millbeck Cottage Lower Street Pury End Towcester Northamptonshire NN12 7NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Deluxeaction Ltd Marlborough House 1 Marlborough Road West Yorkshire BD8 7LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | £ nc 1000/10000 15/03/98 (1 page) |
29 July 1999 | Ad 15/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Memorandum and Articles of Association (15 pages) |
4 March 1999 | Resolutions
|
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
24 February 1999 | Company name changed speed 7480 LIMITED\certificate issued on 25/02/99 (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |