Spalding
Lincolnshire
PE11 3HU
Secretary Name | Trevor William Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Van Gogh Drive Spalding Lincolnshire PE11 3HU |
Director Name | Mr William Hewitt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Van Gogh Drive Spalding Lincolnshire PE11 3HU |
Director Name | Mark Graham Billage |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | IFA |
Correspondence Address | 2 Hanley Close Halesowen West Midlands B63 4DP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Return made up to 06/03/07; full list of members (7 pages) |
18 October 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (16 pages) |