St. Helens
Merseyside
WA9 5LZ
Director Name | Mr Mark Richard Nelson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 21 The Lilacs Guiseley Leeds West Yorkshire LS20 9ER |
Secretary Name | Philip John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 November 2004) |
Role | Solicitor |
Correspondence Address | Ivy Cottage Wells Road Ilkley West Yorkshire LS29 9JH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Browns Solicitors Auburn House 8 Upper Piccadilly Bradford Yorkshire BD1 3NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: c/o browns solicitors 8 upper piccadilly bradford west yorkshire BD1 3NH (1 page) |
16 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
24 November 2004 | Secretary resigned (1 page) |
6 March 2004 | Ad 03/02/04--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
26 February 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 November 2003 | Resolutions
|