West Wickham
Kent
BR4 9LR
Director Name | Mr John Edward Merry |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 High Escomb Escomb Village Bishop Auckland County Durham DL14 7ST |
Secretary Name | Mr John Edward Merry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 High Escomb Escomb Village Bishop Auckland County Durham DL14 7ST |
Director Name | Mr Shaun Thomas Ekberg |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | Ty Cristion Bodedern Holyhead Anglesey LL65 3UB Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 24 Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6EJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2001 | Annual return made up to 30/06/01 (4 pages) |
29 August 2001 | Director resigned (1 page) |
6 July 2000 | Director resigned (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
30 June 2000 | Incorporation (12 pages) |