Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Director Name | Raymond Arthur McCabe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Craignethan Road Whitecraigs Glasgow G46 6SQ Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Suite 2 Cookson House River Drive South Shields Tyne & Wear NE33 1TL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2000 | Application for striking-off (1 page) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2000 | Accounts made up to 31 March 1999 (1 page) |
19 October 2000 | Return made up to 22/01/00; full list of members (7 pages) |
19 October 2000 | Accounts made up to 31 March 2000 (1 page) |
9 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
9 March 1999 | Accounts made up to 31 March 1998 (1 page) |
23 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Accounts made up to 31 March 1997 (1 page) |
28 February 1997 | Return made up to 22/01/97; full list of members
|
9 April 1996 | Registered office changed on 09/04/96 from: coopers & lybrand plumtree court london EC4A 4HT (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned;director resigned (1 page) |
17 February 1996 | Accounting reference date notified as 31/03 (1 page) |
22 January 1996 | Incorporation (21 pages) |