Coseley
Bilston
West Midlands
WV14 8TD
Secretary Name | Paul Thomas Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Rounds Road Coseley Bilston West Midlands WV14 8TD |
Director Name | Paul Albert Lambert |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 March 2007) |
Role | Sales Director |
Correspondence Address | 104 Coles Lane West Bromwich West Midlands B71 2QW |
Director Name | Trevor Davison |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Hotspur Road Hadrian Lodge Wallsend Tyne & Wear NE28 9HJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Earl House Earlsway Team Valley Gateshead Tyne & Wear NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
21 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (1 page) |
3 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
18 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
31 May 2003 | Registered office changed on 31/05/03 from: 4-10 coach road wallsend newcastle on tyne tyne & wear NE28 6TA (2 pages) |
1 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: office 2A 4-10 coach road wallsend tyne & wear NE28 6JA (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 229 nether street london N3 1NT (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |