West Meigle
Blairgowrie
Perthshire
PH12 8RP
Scotland
Secretary Name | Doreen English |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Meigle House West Meigle Blairgowrie Perthshire PH12 8RP Scotland |
Director Name | George Kenneth Brown |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 May 2008) |
Role | Engineer |
Correspondence Address | Havercroft The Drive Low Fell Gateshead Tyne & Wear NE9 5BL |
Registered Address | 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £121,549 |
Cash | £120,809 |
Current Liabilities | £16,069 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2008 | Application for striking-off (1 page) |
3 June 2008 | Appointment terminated director george brown (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
28 February 2006 | Location of register of members (1 page) |
9 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: unit 10 village way tongwynlais cardiff CF15 7NE (1 page) |
1 June 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 511/513 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
13 March 2003 | Return made up to 16/11/02; full list of members (5 pages) |
17 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
25 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 March 2001 | Accounting reference date extended from 20/02/01 to 31/03/01 (1 page) |
2 February 2001 | Full accounts made up to 20 February 2000 (11 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 20 February 1999 (9 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 20 February 1998 (9 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 20 February 1997 (9 pages) |
29 January 1997 | Full accounts made up to 20 February 1996 (9 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 20 February 1995 (9 pages) |
25 August 1992 | First Gazette notice for compulsory strike-off (1 page) |
28 December 1965 | Company name changed\certificate issued on 28/12/65 (3 pages) |
6 May 1954 | Certificate of incorporation (1 page) |