Chesterton
Cambridge
CB4 1TE
Secretary Name | Mrs Frances Ray Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 December 1997) |
Role | Company Director |
Correspondence Address | Stirling House 8 Haughton Green Darlington County Durham DL1 2DF |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Hte Bfs Suite First Floor 37-39 Victoria Road Darlington Co Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 December 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 1ST floor suite 39A leicester road salford.manchester. M7 4AS. (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Accounting reference date notified as 30/04 (1 page) |
8 May 1996 | Ad 12/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |