Glasgow
G12 9PS
Scotland
Director Name | Lori Mackay |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Personal Assistant |
Correspondence Address | 21 Novar Drive Glasgow G12 9PS Scotland |
Secretary Name | David Gerard Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 21 Novar Drive Glasgow G12 9PS Scotland |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Endeavour Partnership Westminster St Marks Court Teesdale Business Park Stockton Teeside TS17 6QP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 July 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Application for striking-off (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
14 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
3 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
29 May 2001 | New director appointed (2 pages) |
11 May 2001 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 July 2000 | Incorporation (13 pages) |