Upsala
75422
Sweden
Secretary Name | Susanne Aberg |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 13 June 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 03 June 2003) |
Role | Computers |
Correspondence Address | Vaktargatan 42d Upsala 75422 Sweden |
Director Name | Fintan Joseph O'Rourke |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 33 Bridge Road Stockton On Tees Cleveland TS18 3AE |
Secretary Name | John Scott Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 June 2002) |
Role | Manager |
Correspondence Address | 33 Bridge Road Stockton On Tees Cleveland TS18 3AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Riverside House 33 Bridge Road Stockton On Tees Cleveland TS18 3AE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 70 brunswick street stockton on tees TS18 1DW (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |