Albury
Aberdeen
AB11 6FL
Scotland
Secretary Name | Corry Sweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Albury Gardens Albury Aberdeen AB11 6BL Scotland |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | C/O K Sharkey & Co 4a High Street Stanley County Durham DH9 0DQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Stanley |
Built Up Area | Stanley (County Durham) |
Year | 2014 |
---|---|
Net Worth | £250 |
Current Liabilities | £9,595 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2003 | Application for striking-off (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 04/03/01; full list of members
|
14 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 April 2000 | Return made up to 04/03/00; full list of members
|
17 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
17 April 1999 | Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 8 queens close flitwick bedfordshire MK45 1EE (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 90-100 sydney street london SW3 6NJ (1 page) |
4 March 1998 | Incorporation (13 pages) |