Netherlee
Glasgow
Strathclyde
G44 3YT
Scotland
Director Name | Jonathan Martin Daniels |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1994(8 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 31 Russell Street Woburn Sands Milton Keynes Buckinghamshire MK17 8NU |
Director Name | Clive Hughes |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 December 1999) |
Role | Managing Director Folkestone L |
Correspondence Address | 1002/1004 Burke Rd Balwyn Victoria 3103 |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 1994(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 December 1999) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Anthony Charles Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Director Name | George Macpherson Shaw |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | 3 Hillpark Gardens Edinburgh Midlothian EH4 7AJ Scotland |
Secretary Name | Anthony Charles Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Drakes Close Huntington York North Yorkshire YO32 9GN |
Secretary Name | James Mitchell Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4/01 21 Beechlands Avenue Netherlee Glasgow Strathclyde G44 3YT Scotland |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | Voluntary strike-off action has been suspended (1 page) |
25 January 1999 | Application for striking-off (1 page) |
10 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
7 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
15 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 September 1995 | Return made up to 08/08/95; no change of members (8 pages) |
22 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |