Weston Village
Runcorn
Cheshire
WA7 4RP
Secretary Name | Gillian Voce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 177 Heath Road South Weston Village Runcorn Cheshire WA7 4RP |
Director Name | David Antrobus |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Cottage Higher Lane Dutton Warrington Cheshire WA4 4JP |
Secretary Name | Paul Antrobus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall Cottage Higher Lane Dutton Warrington Cheshire WA4 4JP |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
13 February 2006 | Company name changed industrial rentals LIMITED\certificate issued on 13/02/06 (3 pages) |
3 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: c/o the information bureau LTD 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page) |
17 February 2004 | Director resigned (1 page) |