Beaumaris
Anglesey
LL58 8BD
Wales
Secretary Name | Ruth Gillian Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 July 1999) |
Role | Music Sales |
Correspondence Address | Bayview 8 West End Beaumaris Anglesey LL58 8BD Wales |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 16 Heathdale Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: bayview 8 westend beaumaris anglesey LL58 8BD (1 page) |
6 June 1997 | Ad 12/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
14 April 1997 | Incorporation (17 pages) |