Ilford
Essex
IG2 7DG
Secretary Name | Tanya McDonald |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 26 March 2003(3 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 24 February 2004) |
Role | Project Coordinator |
Correspondence Address | 6a Adel Grange Close Leeds West Yorkshire LS16 8HX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Old Power Station 121 Mortlake High Street London SW14 8SN |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2003) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | 3 Stainburn Terrace Leeds West Yorkshire LS17 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
4 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
22 October 2000 | Return made up to 26/05/00; full list of members; amend (8 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
16 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 53 clifton road ilford essex IG2 7DF (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
26 May 1999 | Incorporation (10 pages) |