Lotteridge
Birmingham
West Midlands
B30 2JB
Director Name | Paul Thomas Walker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Rounds Road Coseley Bilston West Midlands WV14 8TD |
Secretary Name | Robert Sigerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Dell Road Lotteridge Birmingham West Midlands B30 2JB |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 307 Aidan House Aidan House Sunderland Road Gateshead Tyne & Wear NE8 3HU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 35 firs avenue london N11 3NE (1 page) |
6 July 2005 | Director resigned (1 page) |