Thurso
Caithness
KW14 7LE
Scotland
Director Name | Paul Herring |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 March 2009) |
Role | Electrical Contractor |
Correspondence Address | 8 Grant Avenue Thurso Caithness KW14 7LE Scotland |
Secretary Name | Angela Herring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 March 2009) |
Role | Administrator |
Correspondence Address | 8 Grant Avenue Thurso Caithness KW14 7LE Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Eamont Gardens Hartlepool Cleveland TS26 9JD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,396 |
Cash | £145,481 |
Current Liabilities | £76,085 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members
|
15 July 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Ad 24/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 July 2000 | Secretary resigned (1 page) |
3 March 2000 | Incorporation (20 pages) |