561 35 Jonkoping
Sweden
Director Name | Mr Steven Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Patricia Ann Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/0 Wilson Pitts Devonshire House 38 York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 January 2004 | Dissolved (1 page) |
---|---|
24 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Statement of affairs (5 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Appointment of a voluntary liquidator (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 33 lawton street congleton cheshire CW12 1RU (1 page) |
23 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Resolutions
|
11 February 2000 | Company name changed E.G.M. LTD.\certificate issued on 11/02/00 (2 pages) |