Abergele
Clwyd
LL22 7ND
Wales
Secretary Name | Michael Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mor Awell Abergele Clwyd LL22 7ND Wales |
Director Name | Douglas Henderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 6 Boston Drive Marton Middlesbrough Cleveland TS7 8LZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Tedco Business Works Henry Robson Way Unit 107 South Shields Tyne & Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2002 | Return made up to 19/01/01; full list of members (6 pages) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 1 mor awel abergele clwyd LL22 7ND (1 page) |
21 June 2001 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 229 nether street london N3 1NT (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (12 pages) |