Stenhousemuir
Larbert
FK3 3DU
Scotland
Secretary Name | Mairi Conner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carrongrange Gardens Stenhousemuir Larbert FK3 3DU Scotland |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Mairi Conner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Oswald Avenue Grangemouth Stirlingshire FK3 9AY Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Pa Brown & Co Henry Studdy House 139 Bedeburn Road, Jarrow Tyne & Wear NE32 5AZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£85 |
Current Liabilities | £85 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
23 May 2006 | Return made up to 20/02/06; full list of members (3 pages) |
23 May 2006 | Location of debenture register (1 page) |
23 May 2006 | Location of register of members (1 page) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
27 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
25 March 2003 | Return made up to 20/02/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
17 April 2001 | Return made up to 20/02/01; full list of members
|
4 December 2000 | Accounts made up to 29 February 2000 (12 pages) |
17 March 2000 | Return made up to 20/02/00; full list of members
|
14 October 1999 | Accounts made up to 28 February 1999 (12 pages) |
14 March 1999 | Return made up to 20/02/99; full list of members
|
17 March 1998 | Ad 25/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (17 pages) |