Shelton Road, Upper Dean
Huntingdon
Cambridgeshire
PE28 0NQ
Director Name | Norman Silvain |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2005) |
Role | Consultant |
Correspondence Address | Hill House Shelton Road, Upper Dean Huntingdon Cambridgeshire PE28 0NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Efaze Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2005) |
Correspondence Address | Hill House Shelton Road Cambridgeshire PE28 0NQ |
Secretary Name | Efaze Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2008) |
Correspondence Address | Hill House Shelton Road Upper Dean Huntingdon Cambridgeshire PE28 0NQ |
Registered Address | 1a Tower Square 33 Wellington Street, Leeds LS1 4HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2008 | Appointment terminated secretary efaze secretaries LIMITED (1 page) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: hill house shelton road upper dean huntingdon cambridgeshire PE28 0NQ (1 page) |
14 August 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 August 2006 | Return made up to 08/04/06; full list of members (2 pages) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 08/04/05; full list of members (3 pages) |
14 February 2005 | New director appointed (2 pages) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
26 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |