Edinburgh
Lothian
EH3 6RB
Scotland
Secretary Name | David Alexander Macgillivray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1993(11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | 13 Kingswood Avenue High West Jesmond Newcastle Upon Tyne NE2 3NS |
Director Name | Prof Peter Richard Rankilor |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Blairgowrie Drive Macclesfield Cheshire SK10 2UJ |
Secretary Name | James Edward Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Seaburn Close Seaburn Sunderland Tyne & Wear SR6 8BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Horsley House Regent Centre, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 November 1997 | Application for striking-off (1 page) |
30 April 1997 | Company name changed cjp: edge LIMITED\certificate issued on 01/05/97 (2 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
4 March 1997 | Return made up to 18/01/97; full list of members
|
12 November 1996 | Company name changed cundall johnston LIMITED\certificate issued on 13/11/96 (2 pages) |
3 October 1996 | Company name changed cjp: manstock LIMITED\certificate issued on 04/10/96 (3 pages) |
12 February 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |