Ballinluig
Pitlochry
Perthshire
PH9 0LG
Scotland
Secretary Name | Patricia Mawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(19 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 148 Severus Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9NP |
Director Name | Nicola Lynn Gill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1992) |
Role | Co Director |
Correspondence Address | 30 Linslade Walk Cramlington Northumberland NE23 8EU |
Director Name | Mr Edward Oswald |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 56 The Fairway Brunton Park Gosforth Newcastle Upon Tyne NE3 5AQ |
Secretary Name | Mr Edward Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Fairway Brunton Park Gosforth Newcastle Upon Tyne NE3 5AQ |
Secretary Name | Mr Chris Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 1997) |
Role | Company Director |
Correspondence Address | 4 Links Avenue Cullercoats North Shields Tyne & Wear NE30 3DH |
Secretary Name | Mr Martin Winch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Ringwood Drive Cramlington Northumberland NE23 1NF |
Director Name | Mrs Frances Mary Andrew |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | 3 Low Heighley Morpeth Northumberland NE61 3BY |
Secretary Name | Mrs Frances Mary Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(16 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 1999) |
Role | Company Director |
Correspondence Address | The Granary Trench Hall Farm, Ravensworth Park E Gateshead Tyne & Wear NE11 0HQ |
Director Name | Malcolm Quye |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 15 Lambton Court Oakerside Park Peterlee County Durham SR8 1NG |
Registered Address | Bown & Co Unit 22 Quay Level St Peters Wharf Newcastle Upon Tyne NE6 1TZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £100,453 |
Gross Profit | £37,053 |
Net Worth | £14,031 |
Cash | £10,684 |
Current Liabilities | £12,407 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2006 | Director resigned (1 page) |
9 August 2005 | Return made up to 22/11/04; full list of members
|
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
3 June 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
4 December 2003 | Return made up to 22/11/03; full list of members
|
3 December 2003 | Registered office changed on 03/12/03 from: unit 22 quay level st peters wharf newcastle upon tyne NE6 1TZ (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
28 October 2003 | Director's particulars changed (1 page) |
9 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 July 2003 | Resolutions
|
10 December 2002 | Return made up to 22/11/02; full list of members (5 pages) |
3 August 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | £ nc 100/1000 07/05/02 (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
8 July 2002 | Ad 07/05/02--------- £ si 33@1=33 £ ic 100/133 (3 pages) |
8 July 2002 | New secretary appointed (3 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Location of register of members (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: ezeoffice com wesley drive benton square industrial estate longbrenton newcastle upon tyne NE12 9UP (1 page) |
24 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
21 December 2001 | Resolutions
|
12 February 2001 | Resolutions
|
12 February 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
1 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 22/11/99; full list of members
|
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
13 September 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
18 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
22 December 1997 | Return made up to 22/11/97; full list of members
|
3 December 1996 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
3 December 1996 | Resolutions
|
28 November 1996 | Return made up to 22/11/96; no change of members (4 pages) |
18 January 1996 | Return made up to 22/11/95; no change of members
|
18 January 1996 | Return made up to 22/11/94; full list of members (6 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
18 January 1996 | Resolutions
|