Culbo Road Culbokie
Dingwall
Ross-Shire
IV7 8JU
Scotland
Secretary Name | Thomas Ronald Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowan House Culbo Road Culbokie Dingwall Ross-Shire IV7 8JU Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,261 |
Cash | £16,941 |
Current Liabilities | £8,750 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2004 | Application for striking-off (1 page) |
21 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 January 2003 | Return made up to 28/09/02; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
14 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Ad 12/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 September 1999 | Incorporation (12 pages) |