Park Green
Macclesfield
Cheshire
SK11 7QJ
Secretary Name | Carole Anne Boyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 110 Silk House Park Green Macclesfield Cheshire SK11 7QJ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 14 Market Place Durham City DH1 3NE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1999 | Return made up to 16/03/99; full list of members
|
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
31 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Incorporation (18 pages) |