Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director Name | Mr Richard Peter Whitwell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2003(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House Curlieu Lane Norton Lindsey Warwick Warwickshire CV35 8JS |
Secretary Name | Mr Richard Peter Whitwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2003(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House Curlieu Lane Norton Lindsey Warwick Warwickshire CV35 8JS |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2005 | Application for striking-off (1 page) |
22 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
6 February 2004 | Director's particulars changed (1 page) |
16 January 2004 | Company name changed C6 solutions LIMITED\certificate issued on 16/01/04 (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | Company name changed mampington LIMITED\certificate issued on 16/10/03 (2 pages) |