Musselburgh
Midlothian
EH21 7HT
Scotland
Director Name | Mr Kenneth William Vidler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 August 2000) |
Role | Electrician |
Correspondence Address | 18 Park View Musselburgh Midlothian EH21 7HT Scotland |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | The Old Bank 30 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2000 | Application for striking-off (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 48 green hill walk south shields tyne & wear NE34 7EY (1 page) |
24 December 1999 | Return made up to 23/10/99; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 January 1999 | Return made up to 23/10/98; full list of members (6 pages) |
5 November 1998 | New secretary appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
2 January 1998 | Memorandum and Articles of Association (4 pages) |
1 January 1998 | Company name changed super-m LIMITED\certificate issued on 02/01/98 (4 pages) |
23 October 1997 | Incorporation (10 pages) |