31 Avenue Des Papalins
Monaco
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 39 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saplinbrae 8 The Terrace Eglingham Northumberland NE66 2UA |
Director Name | Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | Seaside Plaza Apt 12043 8 Avenue Des Ligures Monaco Mc98000 Foreign |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2004 | Application for striking-off (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2002 | New director appointed (3 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | New director appointed (3 pages) |