Helensburgh
G84 7SQ
Scotland
Director Name | James Stuart Hunter |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1993(6 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 May 2004) |
Role | Naval Architect |
Correspondence Address | 14 Ballygraffan Road Comber County Down BT23 5SU Northern Ireland |
Secretary Name | Brian Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 89 Hughenden Lane Glasgow G12 9XN Scotland |
Secretary Name | Alan Ralph Dundas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 1995) |
Role | Engineer |
Correspondence Address | 32 East Abercrombie Street Helensburgh G84 7SQ Scotland |
Secretary Name | Martin William David Caldow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | Flat 2/1 22 Plantation Park Gardens Kinning Park Glasgow G51 1NW Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Mills & Co D Floor Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £49 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2003 | Application for striking-off (1 page) |
12 March 2003 | Secretary resigned (1 page) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 August 2001 | Return made up to 19/11/00; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
2 February 2000 | Return made up to 19/11/99; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 February 1999 | Return made up to 19/11/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | Return made up to 19/11/97; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Return made up to 19/11/96; no change of members
|
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 December 1995 | Return made up to 19/11/95; full list of members
|
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |