Ramsbottom
Bury
Lancashire
BL8 9BF
Director Name | Catherine Elizabeth Lynagh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 April 2003) |
Role | Finance Director |
Correspondence Address | 17 High Brow Birmingham West Midlands B17 9EW |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Alistair Finlay Grocock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Cornelis Meijer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 2000(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Grotestraat 14 Goor 7471 Bp |
Director Name | Terence Norman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 66 Hawkesbury Road Canvey Island Essex SS8 0EY |
Director Name | Hendrikus Cornelis Winbergen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 2000(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Logistics Director |
Correspondence Address | Orgellaan 1 Oldenzaal 7577 Lm Ooeryssel Holland |
Secretary Name | Alistair Finlay Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Crispin John Stephenson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 October 2002) |
Role | Divisional Managing Director |
Correspondence Address | 2 The Gables Porters Mill Lane Ladywood Droitwich Worcestershire WR9 0AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bleckmann (Holding) Uk Ltd Paycocke Road Basildon Essex SS14 3HS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 29 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Application for striking-off (1 page) |
27 October 2002 | Director resigned (2 pages) |
27 October 2002 | Director resigned (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 29 December 2001 (4 pages) |
1 June 2002 | Return made up to 05/05/02; full list of members
|
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New secretary appointed;new director appointed (4 pages) |
12 December 2001 | Director resigned (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
20 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
16 June 2000 | Company name changed armaprime LIMITED\certificate issued on 19/06/00 (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |