36 Birkdhill Road Cambus Barron
Stirling
FK7 9JS
Scotland
Secretary Name | Julie Anne Houston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 January 2004) |
Role | Personal Assistant |
Correspondence Address | 30 Springfield Park Road Burnside Glasgow G73 3RQ Scotland |
Director Name | Louise Kerr Ruse |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2003) |
Role | Finance Director |
Correspondence Address | Patshull Hall Burnhill Green South Staffordshire WV6 7HY |
Secretary Name | Louise Kerr Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2003) |
Role | Finance Director |
Correspondence Address | Patshull Hall Burnhill Green South Staffordshire WV6 7HY |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Registered Address | 8 River Court Brighouse Road, Riverside Park Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2003 | Application for striking-off (1 page) |
6 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: st silas house 18 moore street sheffield south yorkshire S3 7UW (1 page) |
21 July 2002 | Memorandum and Articles of Association (6 pages) |
21 July 2002 | Resolutions
|
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |