Waxy Lane, Freckleton
Preston
PR4 1HQ
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 November 2004) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road, Hartlepool TS25 2BW |
Secretary Name | Sandra Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Lyons Lane Chorley Lancashire PR6 0PP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Lowthian Road Hartlepool Cleveland TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2004 | Application for striking-off (1 page) |
15 May 2004 | Return made up to 17/04/04; full list of members
|
16 January 2004 | Registered office changed on 16/01/04 from: lanier house 53 bellis way walton park preston lancashire PR5 4NS (1 page) |
27 November 2003 | Company name changed central financial LTD\certificate issued on 27/11/03 (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Return made up to 17/04/03; full list of members (7 pages) |
25 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: ground floor environmental house cross street standish wigan lancashire WN6 0HQ (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |