Inverness
IV2 4LE
Scotland
Director Name | Peter Armstrong |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 July 2006) |
Role | Civil Engineering |
Correspondence Address | 12 Achvraid Road Inverness IV2 4LE Scotland |
Secretary Name | Peter Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 July 2006) |
Role | Civil Engineering |
Correspondence Address | 12 Achvraid Road Inverness IV2 4LE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ryecroft Glenton 27 Portland Terrace Newcastle Upon Tyne Newcastle NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2004 | Return made up to 12/02/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 3A ridley place newcastle upon tyne tyne & wear NE1 8JQ (1 page) |
26 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 August 1999 | Particulars of mortgage/charge (5 pages) |
8 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 April 1997 | Return made up to 09/02/97; full list of members (6 pages) |
26 May 1996 | Accounting reference date notified as 31/12 (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 March 1996 | Secretary resigned (2 pages) |
9 February 1996 | Incorporation (9 pages) |