Company number 02795367
Status Liquidation
Incorporation Date 3 March 1993
Company Type Private Limited Company
Address RAINBOW CENTRE, PHOENIX WAY ENTERPRISE PARK,, LLANSAMLET, SWANSEA, WEST GLAMORGAN, SA7 9EH
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Order of court to wind up; Order of court - restore & wind-up 19/07/05; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of ACROSSFORM PROJECTS LIMITED are www.acrossformprojects.co.uk, and www.acrossform-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Acrossform Projects Limited is a Private Limited Company.
The company registration number is 02795367. Acrossform Projects Limited has been working since 03 March 1993.
The present status of the company is Liquidation. The registered address of Acrossform Projects Limited is Rainbow Centre Phoenix Way Enterprise Park Llansamlet Swansea West Glamorgan Sa7 9eh. . JONES, Carole Gwenllian is a Secretary of the company. WILLIAMS, Stuart John is a Director of the company. Secretary CHAPPLE, Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SLATER, Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manage real estate, fee or contract".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1993
Appointed Date: 03 March 1993
Director
SLATER, Ronald
Resigned: 09 July 1996
Appointed Date: 11 March 1993
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1993
Appointed Date: 03 March 1993
ACROSSFORM PROJECTS LIMITED Events
21 Jul 2005
Order of court to wind up
19 Jul 2005
Order of court - restore & wind-up 19/07/05
11 Nov 2003
Final Gazette dissolved via compulsory strike-off
29 Jul 2003
First Gazette notice for compulsory strike-off
25 Mar 2002
Return made up to 19/02/02; full list of members
...
... and 24 more events
14 Apr 1993
Director resigned;new director appointed
14 Apr 1993
Director resigned;new director appointed
14 Apr 1993
Secretary resigned;new secretary appointed
14 Apr 1993
Registered office changed on 14/04/93 from: 2 baches street london N1 6UB