Pitlochry
Perthshire
PH16 5EF
Scotland
Director Name | Hinderikus Meertens |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 07 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 27 West Moulin Road Pitlochry Perthshire PH16 5EF Scotland |
Secretary Name | Sandra Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 1998) |
Role | Hotelier |
Correspondence Address | 27 West Moulin Road Pitlochry Perthshire PH16 5EF Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 48 Heaton Road Newcastle Upon Tyne NE6 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 March 1996 | Return made up to 17/03/96; full list of members
|
26 May 1995 | Memorandum and Articles of Association (14 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |