Milngavie
Glasgow
G62 8DP
Scotland
Secretary Name | Andrew Murray Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Charlotte Street Helensburgh Dunbartonshire G84 7SA Scotland |
Director Name | Douglas Gordon Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 August 2000) |
Role | Plant Hirer |
Correspondence Address | A 35 Thorn Road Bearsden Glasgow Lanarkshire G61 4BS Scotland |
Director Name | Michael Bosson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1992) |
Role | Plant Hirer |
Correspondence Address | 23 Fleetham Grove Stockton Stockton On Tees Cleveland TS18 5LH |
Director Name | Joseph Edward Hewson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 1996) |
Role | Plant Hirer |
Correspondence Address | 16 Ardrossan Ouston Chester Le Street County Durham DH2 1RG |
Registered Address | 50 Walker Road Newcastle Upon Tyne NE6 1BG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2000 | Application for striking-off (1 page) |
11 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
5 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Return made up to 27/12/97; no change of members (6 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Return made up to 27/12/96; full list of members (8 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Company name changed teesside plant LIMITED\certificate issued on 11/04/96 (2 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |