Knutsford
Cheshire
WA16 8BG
Secretary Name | Mark Jonathon Yarwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 December 2003) |
Role | Contracts Manager |
Correspondence Address | 2 Delmar Road Knutsford Cheshire WA16 8BG |
Director Name | Lee William Eccles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 December 2003) |
Role | Building Engineer |
Correspondence Address | 48 Leigh Road Eastleigh Hampshire SO50 9DT |
Director Name | Milton Russell Nutt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Chapel Lane Letty Green Hertford Hertfordshire SG14 2PA |
Director Name | Mr Robert James Wheatley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 2002) |
Role | Construction Technician |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chapel Lane Letty Green Hertford SG14 2PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Corner House The Street Little Dunmow Essex CM6 3HS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Little Dunmow |
Ward | Flitch Green & Little Dunmow |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
28 November 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
30 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
12 April 2002 | Resolutions
|
20 September 2001 | Ad 25/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2001 | New director appointed (2 pages) |
7 September 2001 | Return made up to 26/05/01; full list of members (7 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
17 August 2000 | Memorandum and Articles of Association (15 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
7 July 2000 | Company name changed flayport LIMITED\certificate issued on 10/07/00 (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 6-8 underwood street london N1 7JQ (2 pages) |
26 May 2000 | Incorporation (21 pages) |