Victoria Grange
Dullatur
Glasgow
Scotland
Director Name | Paul Psaros |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 21 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 March 2004) |
Role | Fuel Retailer |
Correspondence Address | 21 Antonine Road Dullatur Glasgow Lanarkshire G61 4DP Scotland |
Secretary Name | Caroline Psaros |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 March 2004) |
Role | Fuel Retailer |
Correspondence Address | 21 Antonine Road Dullatur Glasgow Lanarkshire G68 0FE Scotland |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Secretary Name | Mark Stewart Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Registered Address | Henry Studdy House 139 Bedeburn Road Jarrow Tyne And Wear NE32 5AZ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | Application for striking-off (1 page) |
10 September 2003 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 July 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
12 August 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
24 August 2001 | Ad 01/09/00--------- £ si 1@1 (2 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: rudyerd house benton road, west allotment newcastle upon tyne tyne & wear NE27 0EP (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
8 August 2000 | Incorporation (16 pages) |