Coventry
West Midlands
CV5 8NL
Director Name | Robert Keightley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 16 October 2001) |
Role | Housing |
Correspondence Address | 3 Largo Place Edinburgh EH6 4AG Scotland |
Director Name | Peter Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Steel |
Correspondence Address | 11 Glencoe Avenue Chester Le Street County Durham DH2 2JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mitchells 117 Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1NW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2001 | Application for striking-off (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
22 March 2000 | Incorporation (21 pages) |