Church Road Daglingworth
Cirencester
Gloucestershire
GL7 7AG
Wales
Director Name | David Clements |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 December 2007) |
Role | Accountant |
Correspondence Address | 1 Weir Pool Court Silk Lane Twyford Berkshire RG10 9GY |
Secretary Name | David Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 December 2007) |
Role | Accountant |
Correspondence Address | 1 Weir Pool Court Silk Lane Twyford Berkshire RG10 9GY |
Director Name | Travers Smith Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Memorandum and Articles of Association (13 pages) |
2 January 2007 | New secretary appointed;new director appointed (4 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 10 snow hill london EC1A 2AL (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (7 pages) |