Aberdeen
AB15 5DS
Scotland
Secretary Name | Derek John Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(same day as company formation) |
Role | Service Engineer |
Correspondence Address | 33 Rossie Place Edinburgh EH7 5RX Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 January 1998 | Application for striking-off (1 page) |
15 September 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 September 1996 | Ad 01/01/95--------- £ si 1@1 (2 pages) |
12 September 1996 | Ad 25/08/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
3 September 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 July 1995 | Director's particulars changed (2 pages) |