Ashby De La Zouch
Leicestershire
LE65 2SA
Director Name | Lee William Dabin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 2 Denstone Close Ashby De La Zouch Leicestershire LE65 2SA |
Secretary Name | Lee William Dabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Denstone Close Ashby De La Zouch Leicestershire LE65 2SA |
Director Name | Marsha Allex Backhouse |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 1 year (resigned 21 February 2001) |
Role | Psychoanalyst |
Correspondence Address | 2 Denstone Close Ashby De La Zouch Leicestershire LE65 2SA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | The Barn Sticsted Cottage Farm Hollies Road Bradwell Braintree Essex CM7 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Application for striking-off (1 page) |
19 September 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Return made up to 31/01/01; full list of members
|
22 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (16 pages) |