Dundee
Angus
DD2 3NH
Scotland
Director Name | Donald Falconer Grant Watson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(1 day after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 January 2002) |
Role | Sales And Marketing |
Correspondence Address | Glenmore Arbirlot Arbroath Angus DD11 2NX Scotland |
Director Name | Ernie Welsh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(1 day after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 January 2002) |
Role | Sales - Marketing |
Correspondence Address | 3 Green Road Woodside Blairgowrie Perthshire PH13 9NW Scotland |
Director Name | Nicola Mary Pople |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2001) |
Role | Office Manager |
Correspondence Address | 5 Argyll House School Wynd, Errol Perth PH2 7QN Scotland |
Secretary Name | Nicola Mary Pople |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2001) |
Role | Office Manager |
Correspondence Address | 5 Argyll House School Wynd, Errol Perth PH2 7QN Scotland |
Director Name | Peter Trainer Company Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Registered Address | Westmorland House 41-43 Westmorland Road Newcastle Upon Tyne NE1 4EH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2001 | Application for striking-off (1 page) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Ad 02/11/00-26/11/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
1 November 2000 | Incorporation (14 pages) |