Aberdeen
AB12 3NA
Scotland
Secretary Name | Mrs Pamela Jane Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13c Colsea Road Cove Bay Aberdeen AB12 3NA Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,104 |
Cash | £19 |
Current Liabilities | £3,123 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
22 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
24 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
14 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
5 January 2005 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
13 March 2004 | Return made up to 18/02/04; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
24 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
19 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
13 April 2001 | Return made up to 18/02/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
4 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
9 March 1999 | Return made up to 18/02/99; full list of members
|
9 October 1998 | Registered office changed on 09/10/98 from: 32 caxton street linthorpe middlesbrough cleveland TS5 6AH (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 372 old street london EC1V 9LT (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (12 pages) |