Glasgow
Lanarkshire
G11 5HQ
Scotland
Director Name | John McDonald Harrison |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 55 Dowanside Road Glasgow Lanarkshire G12 9DW Scotland |
Secretary Name | Philip Henry Florence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 6 Lawrence Street Glasgow Lanarkshire G11 5HQ Scotland |
Director Name | Michael William Nesbitt |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 July 1995) |
Role | Manager |
Correspondence Address | Abbeyfield 55 Foxgrove Road St Peter The Great Broomhall Worcester WR5 2HB |
Registered Address | Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
13 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members
|
28 October 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
28 December 2001 | Return made up to 30/11/01; full list of members
|
4 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members
|
17 October 2000 | Accounts made up to 31 January 2000 (10 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members
|
26 October 1999 | Accounts made up to 31 January 1999 (13 pages) |
24 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
22 September 1998 | Accounts made up to 31 January 1998 (13 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
26 October 1997 | Accounts made up to 31 January 1997 (13 pages) |
16 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
18 November 1996 | Accounts made up to 31 January 1996 (11 pages) |
16 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
28 July 1995 | Director resigned (2 pages) |
28 March 1988 | Return made up to 14/01/88; full list of members (5 pages) |
8 April 1987 | Accounts made up to 31 January 1986 (9 pages) |