Rolvenden
Cranbrook
Kent
TN17 4JN
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Application for striking-off (1 page) |
8 December 2004 | Return made up to 05/11/04; full list of members (6 pages) |
2 February 2004 | Return made up to 05/11/03; full list of members
|
2 December 2002 | Return made up to 05/11/02; full list of members
|
18 September 2002 | Registered office changed on 18/09/02 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
11 September 2002 | New director appointed (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |