Fowlmere
Royston
Hertfordshire
SG8 7TN
Secretary Name | Judith Hawkins |
---|---|
Status | Closed |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Jacksons Way Fowlmere Royston Hertfordshire SG8 7TN |
Director Name | Mr Barrie Michael Hawkins |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Jacksons Way Fowlmere Royston Hertfordshire SG8 7TN |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Unit 1, Kiverton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Completion of winding up (1 page) |
12 October 2012 | Completion of winding up (1 page) |
11 February 2010 | Order of court to wind up (1 page) |
11 February 2010 | Order of court to wind up (1 page) |
4 February 2010 | Order of court to wind up (2 pages) |
4 February 2010 | Order of court to wind up (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 1 manor road kiveton park station sheffield S26 6PB united kingdom (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 1 manor road kiveton park station sheffield S26 6PB united kingdom (1 page) |
29 May 2008 | Director appointed barrie michael hawkins (1 page) |
29 May 2008 | Secretary appointed judith hawkins (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 35 firs avenue london N11 3NE (1 page) |
29 May 2008 | Director appointed barrie michael hawkins (1 page) |
29 May 2008 | Appointment Terminated Director paramount properties(uk) LIMITED (1 page) |
29 May 2008 | Appointment terminated director paramount properties(uk) LIMITED (1 page) |
29 May 2008 | Appointment Terminated Secretary paramount company searches LIMITED (1 page) |
29 May 2008 | Secretary appointed judith hawkins (1 page) |
29 May 2008 | Appointment terminated secretary paramount company searches LIMITED (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 35 firs avenue london N11 3NE (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 13 jacksons way, fowlmere royston herts SG8 7TN (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 13 jacksons way, fowlmere royston herts SG8 7TN (1 page) |
17 December 2007 | Incorporation (13 pages) |
17 December 2007 | Incorporation (13 pages) |