Harrow Weald
Middlesex
HA3 6TS
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Andrew Philip Green |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(4 months after company formation) |
Appointment Duration | 10 months (resigned 14 September 2004) |
Role | Accountant |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2005) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Registered Address | Haven Farm Lamb Lane Firbeck Sheffield South Yorkshire S81 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Firbeck |
Ward | Dinnington |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2006 | Application for striking-off (1 page) |
16 September 2005 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
11 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
28 November 2003 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
17 November 2003 | Company name changed al.stan corporation LTD\certificate issued on 17/11/03 (2 pages) |
10 July 2003 | Incorporation (9 pages) |