Inverurie
Aberdeenshire
AB51 4DG
Scotland
Secretary Name | Mrs Valerie Jean Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 7 Marchfield Place Inverurie Aberdeenshire AB51 9DG Scotland |
Director Name | Mrs Valerie Jean Campbell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 August 2003) |
Role | Secretary |
Correspondence Address | 7 Marchfield Place Inverurie Aberdeenshire AB51 9DG Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £54,170 |
Net Worth | £1,877 |
Cash | £2,578 |
Current Liabilities | £9,176 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
2 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 October 1998 (5 pages) |
2 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
2 September 1998 | New director appointed (2 pages) |
9 June 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
8 August 1997 | Incorporation (12 pages) |