Mere Farm Road
Prenton
Merseyside
CH43 9TX
Wales
Secretary Name | Barrie Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(6 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 August 2004) |
Role | Plastic Reprocessor |
Correspondence Address | 2 Mere Cottage Mere Farm Road Oxton Merseyside CH43 9TX Wales |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 5 York Terrace North Shields NE29 0EF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Memorandum and Articles of Association (4 pages) |
11 May 2001 | Company name changed service 1 (europe) LIMITED\certificate issued on 10/05/01 (2 pages) |