Birse
Aboyne
Aberdeenshire
AB34 5DB
Scotland
Director Name | Jean Corbett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mains Of Balfour Cottage Birse Aboyne Aberdeenshire AB34 5DB Scotland |
Secretary Name | Jean Corbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mains Of Balfour Cottage Birse Aboyne Aberdeenshire AB34 5DB Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Sherburn Terrace Consett County Durham DH8 6ND |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,063 |
Cash | £5,024 |
Current Liabilities | £5,445 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
6 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
14 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
2 March 1999 | Return made up to 13/02/99; full list of members
|
15 April 1998 | Registered office changed on 15/04/98 from: 12 meadow way lanchester durham DH7 0QB (1 page) |
25 February 1998 | Ad 13/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
13 February 1998 | Incorporation (13 pages) |