Aiket Road
Dunlop
KA3 4BP
Scotland
Secretary Name | Rona Aileen Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 December 2002) |
Role | Nurse |
Correspondence Address | Ashgrove Aiket Road Dunlop KA3 4BP Scotland |
Director Name | Kathleen Veronica Teresa Bradney |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Stanley House 46 Victoria Street Littleport Ely Cambridgeshire CB6 1LZ |
Director Name | Rona Aileen Butler |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Nurse |
Correspondence Address | Ashgrove Aiket Road Dunlop KA3 4BP Scotland |
Director Name | Mithc Mathias Kolb |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Businessman |
Correspondence Address | Sfg Vertriebsgesel Schaft Postfach 1628 Gartenweg 116950 Mosbach Germany |
Secretary Name | Mrs Alison Elizabeth Townson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Matthew Wren Close Little Downham Ely Cambridgeshire CB6 2UL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1RG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£68,349 |
Cash | £21,511 |
Current Liabilities | £283,358 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | Strike-off action suspended (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 16A park lane little downham ely cambridgeshire CB6 2TF (1 page) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
14 May 1999 | Return made up to 11/03/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 November 1998 | Auditor's resignation (1 page) |
8 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 9 matthew wren close little downham ely cambridgeshire CB6 2UL (1 page) |
2 June 1997 | Return made up to 11/03/97; full list of members (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 9 matthew wren close little downham ely cambridgeshire CB6 2UL (1 page) |
4 April 1995 | Return made up to 11/03/95; no change of members
|