Bon Accord Street Langstane Place
Aberdeen
AB11 6FB
Scotland
Director Name | Mr Michael Mallaby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(same day as company formation) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 37 North Guards Sunderland SR6 7AE |
Secretary Name | Ian Baines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1997(same day as company formation) |
Role | Engineering |
Correspondence Address | 27 The Galleria Bon Accord Street Langstane Place Aberdeen AB11 6FB Scotland |
Director Name | Michael John Hellier |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 June 1999) |
Role | Engineer |
Correspondence Address | 4 Coniston Road North Shields Tyne & Wear NE30 3UD |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Business & Innovation Centre Suite F1 Sunderland Wearside SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1998 | Strike-off action suspended (1 page) |
2 January 1998 | New director appointed (2 pages) |
14 November 1997 | Ad 12/09/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 August 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
4 March 1997 | Company name changed process design & management serv ices LIMITED\certificate issued on 05/03/97 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 102 sydney street scorpio house london SW3 6NJ (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
30 January 1997 | Incorporation (13 pages) |