Effingham
Leatherhead
Surrey
KT24 5JP
Secretary Name | Mr Andrew Marc Sacks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 High Ash Avenue Leeds West Yorkshire LS17 8RX |
Director Name | Mr Richard Neil Archer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Hill South Croydon Surrey CR2 0SB |
Director Name | Mr Dean James Marshall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 St Katherines Road Minster On Sea Sheerness Kent ME12 3AH |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | Mr Adrian Batchelor 50.00% Ordinary |
---|---|
50 at 1 | Mr Neil Richard Archer 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
30 March 2010 | Order of court to wind up (1 page) |
30 March 2010 | Order of court to wind up (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2009 | Return made up to 02/05/09; full list of members (5 pages) |
4 September 2009 | Return made up to 02/05/09; full list of members (5 pages) |
1 September 2009 | Appointment terminated director richard archer (1 page) |
1 September 2009 | Appointment Terminated Director richard archer (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Appointment terminated director dean marshall (1 page) |
16 June 2009 | Appointment Terminated Director dean marshall (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 May 2008 | Company name changed mi-project services LIMITED\certificate issued on 28/05/08 (2 pages) |
24 May 2008 | Company name changed mi-project services LIMITED\certificate issued on 28/05/08 (2 pages) |
2 May 2008 | Incorporation (18 pages) |
2 May 2008 | Incorporation (18 pages) |