Rugby
Warwickshire
CV21 3QZ
Secretary Name | Amanda Chiquita Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 343 Clifton Road Rugby Warwickshire CV21 3QZ |
Secretary Name | Mr John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Bateman Road Hellaby Rotherham South Yorkshire S66 8HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 King Avenue Rossington Doncaster South Yorkshire DN11 0PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Rossington |
Ward | Rossington & Bawtry |
Built Up Area | New Rossington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2004 | Secretary resigned (1 page) |
12 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
5 September 2003 | Company name changed the clifton inn LTD\certificate issued on 05/09/03 (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 343 clifton road rugby warwickshire CV21 3QZ (1 page) |
3 January 2003 | Incorporation (17 pages) |
3 January 2003 | Secretary resigned (1 page) |