Prestbury
Cheltenham
Gloucestershire
GL52 3NF
Wales
Director Name | Mr Graham Howat |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean Lodge Bartlow Cambridgeshire CB1 6PW |
Secretary Name | Mr Ernest John Eldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehill Mill Lane Prestbury Cheltenham Gloucestershire GL52 3NF Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Stanley House Station Approach London Road Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | Voluntary strike-off action has been suspended (1 page) |
5 January 2010 | Voluntary strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 2008 | Director appointed graham howat (2 pages) |
2 April 2008 | Director and secretary appointed ernest john eldridge (2 pages) |
2 April 2008 | Director appointed graham howat (2 pages) |
2 April 2008 | Director and secretary appointed ernest john eldridge (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 2008 | Appointment Terminated Secretary swift incorporations LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
31 March 2008 | Appointment Terminated Director instant companies LIMITED (1 page) |
31 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Incorporation (17 pages) |