Cumstoun, Twynholm
Kirkcudbright
Kirkcudbrightshire
DG6 4NL
Scotland
Secretary Name | Angus Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 March 2002) |
Role | Director/Company Secretary |
Correspondence Address | North Lodge Cumstoun, Twynholm Kirkcudbright Kirkcudbrightshire DG6 4NL Scotland |
Director Name | Samantha Dominique Kendall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Great Meadow Chorley Lancashire PR7 1ST |
Secretary Name | Jon Lawrence Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 48 Manor House Close Leyland Preston Lancashire PR5 3TX |
Secretary Name | Mrs Anne Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 198 Great Meadow Astley Village Chorley Lancashire PR7 1TD |
Director Name | Benjamin Marcus Garstang |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2000) |
Role | Security |
Correspondence Address | 7 Millwood Glade Chorley Lancashire PR7 1RU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £20,168 |
Current Liabilities | £8,758 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 10A hallgate astely village chorley lancashire PR7 1XA (1 page) |
13 April 2000 | New director appointed (3 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members
|
19 February 1999 | New director appointed (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 372 old street london EC1V 9LT (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (12 pages) |