Kidderminster
DY10 3JG
Secretary Name | Mr Mathew John Dupree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 December 2004) |
Role | Secretary |
Country of Residence | Uk England |
Correspondence Address | 85 Tixall Road Hallgreen Birmingham West Midlands B28 0RR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: m proudlock & co titan house, station road horsforth west yorkshire LS18 5PA (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |