Beaconsfield
Quebec
H9W 1LY
Secretary Name | Lucy MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 218 Gilford Avenue Beaconsfield Quebec H9W 1LY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds 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 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) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
17 October 2003 | New director appointed (2 pages) |
14 August 2003 | Company name changed ever 2147 LIMITED\certificate issued on 14/08/03 (3 pages) |
23 July 2003 | Incorporation (30 pages) |