High St New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LD
Scotland
Director Name | Andrew James Tranter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Deemount Gardens Ferryhill Aberdeen AB11 7UE Scotland |
Secretary Name | Andrew James Tranter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Deemount Gardens Ferryhill Aberdeen AB11 7UE Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2000 | Application for striking-off (1 page) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 August 1999 | Return made up to 03/06/99; full list of members (6 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Incorporation (17 pages) |