Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director Name | Ultrasound Healthcare Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 December 2006) |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow G62 8DG Scotland |
Director Name | Mr Stuart James Devine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Secretary Name | Ultrasound Healthcare Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | McGregor House Southbank Business Park Kirkintilloch Glasgow G66 1XF Scotland |
Registered Address | Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Application for striking-off (1 page) |
21 June 2006 | Return made up to 25/03/05; full list of members (6 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: the barn 41 green end comberton cambridge CB3 7DY (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: wingate house maris lane, trumpington cambridge cambridgeshire CB2 2FF (1 page) |
13 January 2005 | Director resigned (1 page) |
15 May 2004 | Return made up to 25/03/04; full list of members
|
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Return made up to 25/03/03; full list of members (6 pages) |
3 June 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (3 pages) |