Cricketers Way
Andover
Hampshire
SP10 5EE
Director Name | Mr David Leonard Warman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Director/Operative |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wye Court River Way Andover Hampshire SP10 5HD |
Secretary Name | Vanda Annette Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wye Court River Way Andover Hampshire SP10 5HD |
Secretary Name | Keith Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 14 March 2003) |
Role | Secretary |
Correspondence Address | 16 Edgar Close Viking Way Andover Hampshire SP10 5NQ |
Secretary Name | Mr David Leonard Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wye Court River Way Andover Hampshire SP10 5HD |
Registered Address | Finn Associates Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
26 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2008 | Return of final meeting of creditors (1 page) |
28 February 2006 | O/C - replacement of liquidator (14 pages) |
28 February 2006 | Appointment of a liquidator (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 7 woolley square cricketers way andover hampshire SP10 5EE (1 page) |
22 December 2005 | Appointment of a liquidator (1 page) |
22 December 2005 | Order of court to wind up (1 page) |
6 August 2003 | Order of court to wind up (2 pages) |
24 June 2003 | Director resigned (2 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: 2 wye court river way andover hampshire SP10 5HD (1 page) |
13 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: unit 308 commercial centre picket piece andover hampshire SP11 6RU (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (15 pages) |