Wickar
Gloucestershire
GL12 8LP
Wales
Director Name | Mr Peter Rowell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Amberley Way Wickwar Gloucestershire GL12 8LP Wales |
Secretary Name | Mrs Mirinda Rowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Amberley Way Wickar Gloucestershire GL12 8LP Wales |
Director Name | Emma Nickolls |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 62a Ham Green Pill Bristol BS20 0HB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Analysis House 119 Sea Road Sunderland Tyne & Wear SR6 9EQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
12 October 2001 | Return made up to 26/07/01; full list of members
|
18 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
4 October 1999 | Return made up to 26/07/99; no change of members (4 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
5 October 1998 | Return made up to 26/07/98; full list of members (6 pages) |
12 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 2 burgage close chipping sodbury south gloucestershire BS17 6DZ (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 372 old street london EC1V 9LT (1 page) |
15 August 1996 | New secretary appointed;new director appointed (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
26 July 1996 | Incorporation (12 pages) |