Crewe
Cheshire
CW2 7JF
Director Name | Robert Gary Delaney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 50 Brooklyn Street Crewe Cheshire CW2 7JF |
Secretary Name | Robert Gary Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 50 Brooklyn Street Crewe Cheshire CW2 7JF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Northgate House Saint Marys Place East Newcastle Upon Tyne Tyne & Wear NE1 7PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 1999 | Return made up to 10/06/99; full list of members
|
26 June 1998 | Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |