Loughborough
Leicestershire
LE11 3SX
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2004(12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 April 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Francis Lawrence Harkin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Diligence Way Eaglescliffe Stockton On Tees Cleveland TS16 0RR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(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 | 04 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 2004) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear 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 July |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
16 August 2005 | Company name changed golden eye scan technology limit ed\certificate issued on 16/08/05 (2 pages) |
24 March 2005 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
11 October 2004 | Return made up to 04/07/04; full list of members (5 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
15 January 2004 | Ad 01/08/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 August 2003 | £ nc 100/500000 21/07/03 (2 pages) |
27 August 2003 | Resolutions
|
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 July 2003 | Company name changed finchwell LIMITED\certificate issued on 23/07/03 (2 pages) |