South Wingfield
Alfreton
Derbyshire
DE55 7LY
Secretary Name | Miss Catherine Judith Ann Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Acres Sherburn House Durham County Durham DH1 2SD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 99 Raby Road Hartlepool Cleveland TS24 8DT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2000 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 31 corsham street london N1 6DR (1 page) |
14 July 1999 | Incorporation (18 pages) |