Pinwherry
Girvan
Ayrshire
KA26 0RU
Scotland
Secretary Name | Margret Lamond Hair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Jubilee Lodgepoundland Pinwherry Girvan Ayrshire KA26 0RU Scotland |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Rst Accountants Limited Straffon House Aske Richmond Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2006 | Application for striking-off (1 page) |
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
10 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
29 June 2004 | Ad 24/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: percy house 18 lias road porthcawl bridgend CF36 3AH (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 21 west road nottage porthcawl mid glamorgan CF36 3SN (1 page) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 September 1999 | Return made up to 10/08/99; full list of members
|
13 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Incorporation (20 pages) |