63 Avondale Road
Gorleston On Sea
Norfolk
NR31 6DJ
Director Name | Kevin Ian McCarthy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Production Director |
Correspondence Address | 8 Thackeray Road Ipswich Suffolk IP1 6JA |
Secretary Name | Amanda Jayne Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Jennis Lodge 63 Avondale Road Gorleston On Sea Norfolk NR31 6DJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 8 Commerce Way Manningtree Essex CO11 1UT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Lawford |
Ward | Lawford |
Built Up Area | Manningtree |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
30 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |