Brighton
East Sussex
BN1 2LQ
Secretary Name | Nuala Mary Dawson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2004(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 April 2006) |
Role | Housewife |
Correspondence Address | Baunogues Baltinglass Wicklow Irish |
Secretary Name | Margaret Hennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Fortfield Terrace Upper Rathmines Dublin Republic Of Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rst Accountants Zetland House The Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Voluntary strike-off action has been suspended (1 page) |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2005 | Application for striking-off (1 page) |
4 January 2005 | Return made up to 21/08/04; full list of members
|
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | Secretary resigned (1 page) |
9 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
3 January 2003 | Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2002 | Incorporation (17 pages) |
21 August 2002 | Secretary resigned (1 page) |