Isleham
Ely
Cambridgeshire
CB7 5TD
Secretary Name | Graham Bontoft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 June 2003) |
Role | Marketing |
Correspondence Address | 53 Wellburn Park Jesmond Newcastle Tyne & Wear NE2 2JY |
Secretary Name | Miss Melanie Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Reading Road Lower Basildon Reading Berkshire RG8 9NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Old Post Office 5 Pink Lane Newcastle Upon Tyne Tyne & Wear NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 27 January |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: the attic studio 1 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page) |
26 November 2001 | Return made up to 22/08/01; full list of members
|
17 August 2001 | Accounting reference date extended from 31/08/01 to 27/01/02 (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 October 2000 | Director resigned (1 page) |