Chwilog
Pwllheli
Gwynedd
LL53 6PP
Wales
Director Name | John Duncan Arthurs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Streethouse Lane Dobcross Oldham Lancashire OL3 5QX |
Director Name | Mr Andrew Peter Rigby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hough Hole House Sugar Lane Rainow Macclesfield SK10 5UW |
Secretary Name | Mr Andrew Peter Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hough Hole House Sugar Lane Rainow Macclesfield SK10 5UW |
Director Name | Gerard Damian Campbell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2004) |
Role | Inventor |
Correspondence Address | Flat 3 181 Barkerend Road Bradford Yorkshire BD9 9AP |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Thorpe House 61 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2005 | Director resigned (1 page) |
22 January 2004 | Return made up to 01/12/03; full list of members
|
30 December 2003 | Secretary's particulars changed (1 page) |
12 March 2003 | Ad 04/02/03--------- £ si [email protected]=257 £ ic 452/709 (2 pages) |
12 March 2003 | Ad 30/01/03--------- £ si [email protected]=44 £ ic 295/339 (2 pages) |
12 March 2003 | Ad 31/01/03--------- £ si [email protected]=113 £ ic 339/452 (3 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: hough hole house hough hole, rainow macclesfield cheshire SK10 5UW (1 page) |
11 March 2003 | Ad 24/01/03--------- £ si 294@1=294 £ ic 1/295 (2 pages) |
10 March 2003 | S-div conve 30/01/03 (1 page) |
5 March 2003 | New secretary appointed (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
10 February 2003 | Company name changed the cornish mill shop LIMITED\certificate issued on 10/02/03 (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (1 page) |
9 December 2002 | Return made up to 01/12/02; no change of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
21 February 2001 | Nc inc already adjusted 22/01/01 (1 page) |
7 February 2001 | New secretary appointed;new director appointed (6 pages) |
7 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
30 January 2001 | Resolutions
|
26 January 2001 | Company name changed ever 1437 LIMITED\certificate issued on 26/01/01 (3 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|