75 Galle Road
Colombo 3
Sri Lanka
Director Name | Nicholas Peter Wetzel |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 01 February 2005) |
Role | Production Manager |
Correspondence Address | 9-5b Crescat Residencies 75 Galle Road Colombo 3 Sri Lanka |
Director Name | Peter Wetzel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 01 February 2005) |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eldon House 96 Watergate Street Chester CH1 2LF Wales |
Secretary Name | Peter Wetzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years (closed 01 February 2005) |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eldon House 96 Watergate Street Chester CH1 2LF Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 July 2002 (7 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
12 September 2001 | Return made up to 17/07/01; full list of members
|
20 January 2001 | Ad 11/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 January 2001 | New director appointed (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed;new director appointed (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Memorandum and Articles of Association (13 pages) |