Brookline
Ma 02445
United States
Director Name | Michael Kenny |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 September 2000(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 August 2005) |
Role | Engineer |
Correspondence Address | Whitburn Lodge Mill Lane Whitburn Tyne & Wear SR6 7ND |
Secretary Name | Michael Kenny |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 September 2000(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 August 2005) |
Role | Engineer |
Correspondence Address | Whitburn Lodge Mill Lane Whitburn Tyne & Wear SR6 7ND |
Director Name | Roy William Knott |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 day after company formation) |
Appointment Duration | 5 months (resigned 20 February 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rigg Woodlands Road Bromley BR1 2AP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Blucher House Blucher Newcastle Upon Tyne NE15 9SD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2003 | Return made up to 19/09/03; full list of members (5 pages) |
13 December 2002 | Return made up to 19/09/02; full list of members (7 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 October 2001 | Return made up to 19/09/01; full list of members
|
15 October 2001 | Registered office changed on 15/10/01 from: chestnut house 101A high street stevenage hertfordshire SG1 3HR (1 page) |
30 October 2000 | Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2000 | Resolutions
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |