Swinton
Manchester
Lancashire
M27 5NG
Director Name | Stuart Kenneth McLeod |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 June 2004) |
Role | Project Manager |
Correspondence Address | 10 Tower Close Bassingbourn Royston Hertfordshire SG8 5JX |
Director Name | Renerus Antonius Johannes Maria Visser |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | Kuluutsheuvel 8 Overloon 5825 Be The Netherlands Foreign |
Secretary Name | Stuart Kenneth McLeod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 June 2004) |
Role | Project Manager |
Correspondence Address | 10 Tower Close Bassingbourn Royston Hertfordshire SG8 5JX |
Director Name | Terence Charles Vale |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Wellyard Cottage Well Yard Hempstead Saffron Walden Essex CB10 2PF |
Secretary Name | Vivienne Colleen Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellyard Cottage Hempstead Saffron Walden Essex CB10 2PF |
Director Name | Stephen Frank Frost |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 10 Wheatfield Terrace Abington Northampton NN3 2NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 Goldhill House Gold Street Saffon Walden Essex CB10 1EH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Year | 2014 |
---|---|
Net Worth | £13,086 |
Cash | £5,027 |
Current Liabilities | £32,687 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 January 2004 | Application for striking-off (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
28 March 2003 | Return made up to 24/02/03; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 May 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 24/02/01; full list of members
|
10 April 2000 | Ad 21/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 February 2000 | Incorporation (15 pages) |
24 February 2000 | Secretary resigned (1 page) |