Beetham Plaza, 25 The Strand
Liverpool
L2 0XW
Director Name | Joanne Pumford Hughes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 March 2005) |
Role | Manager |
Correspondence Address | 40 Derby Hill Road Ormskirk Lancashire L39 2XH |
Secretary Name | Joanne Pumford Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 March 2005) |
Role | Manager |
Correspondence Address | 40 Derby Hill Road Ormskirk Lancashire L39 2XH |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Loukes & Co Cliffe House 2a Hutcliffe Wood Road Sheffield S8 0EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
29 May 2003 | Incorporation (10 pages) |