Drumlithie
Stonehaven
Kincardineshire
AB39 3YT
Scotland
Secretary Name | Samantha Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | Finella House Station Road Drumlithie Stonehaven Kincardineshire AB39 3YT Scotland |
Director Name | Pauline Grace Hart |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1993) |
Role | Insurance Clerkess |
Correspondence Address | 10 Linksfield Gardens Aberdeen Aberdeenshire AB2 1PF Scotland |
Secretary Name | Pauline Grace Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 10 Linksfield Gardens Aberdeen Aberdeenshire AB2 1PF Scotland |
Secretary Name | Richard Alistair Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 14 Garthorne Avenue Darlington County Durham DL3 9XL |
Registered Address | 43 Coniscliffe Road Darlington Co.Durham. DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £1,391 |
Current Liabilities | £14,884 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2002 | Application for striking-off (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 1999 | Return made up to 24/10/99; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 December 1997 | Return made up to 24/10/97; full list of members
|
3 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Return made up to 24/10/96; full list of members
|
22 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1995 | Return made up to 24/10/95; full list of members
|
21 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |