Kelvinside
Glasgow
G12 9XQ
Scotland
Director Name | Carl Eric Holt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Burkes Cottage 2 Burkes Crescent Beaconsfield Buckinghamshire HP9 1PD |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(same day as company formation) |
Role | Proposed Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(same day as company formation) |
Role | Proposed Director |
Country of Residence | Scotland |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Secretary Name | Mr Paul McPhie Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4JJ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2007 | Application for striking-off (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 December 2006 | Return made up to 21/11/06; full list of members (8 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: c/o dwf, harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 December 2004 | Return made up to 21/11/04; full list of members (8 pages) |
5 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Ad 21/11/01--------- £ si 99@1 (2 pages) |
22 December 2003 | Return made up to 21/11/03; full list of members (8 pages) |
21 January 2003 | Return made up to 21/11/02; full list of members (8 pages) |
29 November 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 November 2001 | Secretary resigned (1 page) |