Rosemount Avenue Mearns Kirk
Glasgow
G77 5TN
Scotland
Director Name | Greg Henderson Deakin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 17a Cleveden Crescent Lane Glasgow G12 0NZ Scotland |
Director Name | Brian Neeson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 August 2004) |
Role | Managing Director |
Correspondence Address | 8 Helenslea Court Dumbarton G82 4HT Scotland |
Secretary Name | Mr Stuart Andrew John Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Snaefell Avenue Burnside Glasgow G73 5DF Scotland |
Director Name | Peter Eric Curtis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 24 August 2004) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | 18 Hallam Grange Crescent Sheffield South Yorkshire S10 4BA |
Secretary Name | Mr Timothy Ladbrooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(6 years after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 24 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cleveland Avenue Long Eaton Nottingham Nottinghamshire NG10 2BT |
Director Name | Bryan Johnston |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Barwick View Ingleby Barwick Stockton On Tees Cleveland TS17 0TL |
Director Name | Christopher Johnston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Whitemeadows Darlington County Durham DL3 8SR |
Secretary Name | Christopher Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Whitemeadows Darlington County Durham DL3 8SR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 2 Bamburgh Court Team Valley Trading Esta Gateshead Tyne & Wear NE11 0TX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £7 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Application for striking-off (1 page) |
1 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 May 2002 | Return made up to 08/04/02; full list of members (7 pages) |
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 July 1999 | New director appointed (2 pages) |
9 June 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: allington way yarm road industrial estate darlington county durham DL1 4XR (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
8 March 1999 | Ad 03/08/98--------- £ si 7@1=7 £ ic 7/14 (2 pages) |
8 March 1999 | Statement of affairs (9 pages) |
13 May 1998 | Ad 24/01/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
1 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 12/14 st marys street newport shropshire TF10 7AB (1 page) |
23 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Company name changed ashstock 1623 LIMITED\certificate issued on 17/04/98 (2 pages) |