Canterbury
Kent
CT2 7EW
Secretary Name | Diane Youngman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Beverley Road Canterbury Kent CT2 7EW |
Director Name | Diane Youngman |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 December 2004) |
Role | Student |
Correspondence Address | Claycroft 1 Flat 18 Uni Of Warwick Coventry Warwickshire CV4 7AL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 20 February 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 February |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Voluntary strike-off action has been suspended (1 page) |
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 36A clayton street west newcastle upon tyne NE1 5DZ (1 page) |
15 July 2002 | Total exemption small company accounts made up to 20 February 2002 (6 pages) |
6 July 2002 | New director appointed (1 page) |
5 July 2002 | Accounting reference date extended from 31/08/01 to 20/02/02 (1 page) |
15 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 61 beverley road canterbury kent CT2 7EW (1 page) |
26 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 16 saint john street london EC1M 4NT (2 pages) |