59 High Street
Lochwinnch
Renfrewshire
PA12 4AB
Scotland
Director Name | Karen Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 1/R 59 High Street Lochwinnoch Renfrewshire PA12 4AB Scotland |
Secretary Name | Gerard Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 1/R 59 High Street Lochwinnoch Renfrewshire PA12 4AB Scotland |
Director Name | Mr Andrew Rice Park |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Aycliffe Village Newton Aycliffe County Durham DL5 6LX |
Secretary Name | Mr Andrew Rice Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Aycliffe Village Newton Aycliffe County Durham DL5 6LX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,021 |
Cash | £55 |
Current Liabilities | £8,076 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
31 December 2001 | Return made up to 03/12/01; full list of members
|
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
21 December 2000 | Return made up to 03/12/00; full list of members
|
17 August 2000 | Registered office changed on 17/08/00 from: glenisla house 12 high street yarm cleveland TS15 9AE (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 03/12/99; full list of members
|
15 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Incorporation (21 pages) |