Downies Portlethen
Aberdeen
AB12 4QX
Scotland
Director Name | Kevin James Robson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(6 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 September 2009) |
Role | Consultant |
Correspondence Address | Suite 1901/02 City Towers 2, Sheikh Zayed Rd Dubai Uae. P.O. Box 12z76 Foreign |
Secretary Name | Kevin James Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(6 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 September 2009) |
Role | Consultant |
Correspondence Address | Suite 1901/02 City Towers 2, Sheikh Zayed Rd Dubai Uae. P.O. Box 12z76 Foreign |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 5 Ashberry Close Moorsholm Cleveland TS12 3JG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Lockwood |
Ward | Lockwood |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
2 April 2008 | Return made up to 18/10/07; no change of members
|
22 November 2007 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
9 January 2007 | Return made up to 18/10/06; full list of members
|
5 December 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 January 2006 | Return made up to 18/10/05; full list of members (7 pages) |
3 March 2005 | Return made up to 18/10/04; no change of members
|
1 December 2004 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
4 December 2003 | Return made up to 18/10/03; no change of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
30 October 2002 | Return made up to 18/10/02; full list of members
|
27 March 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 70 freebrough road moorsholm saltburn by the sea cleveland TS12 3JB (1 page) |
30 November 2001 | Return made up to 18/10/01; full list of members
|
4 May 2001 | Registered office changed on 04/05/01 from: 80 sydney street folkstone kent CT19 6QH (1 page) |
16 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 69 imex business park hamilton road longsight manchester M13 0PD (1 page) |