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 | 16 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 January 2007) |
Role | Company 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 | 16 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Secretary Name | Mr Paul McPhie Johnston |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 16 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollokshields Glasgow Lanarkshire G41 4JJ Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | The Charlton Williamson Partnership, 77 Osborne Road Jesmond Newcastle NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2006 | Application for striking-off (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 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) |
2 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 July 2003 | Return made up to 23/04/03; full list of members
|
19 June 2003 | Registered office changed on 19/06/03 from: 135 high street hornchurch essex RM11 3JY (1 page) |
8 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 June 2002 | Resolutions
|
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (3 pages) |
6 June 2002 | New secretary appointed;new director appointed (3 pages) |
6 June 2002 | New director appointed (3 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 June 2002 | Director resigned (1 page) |
23 April 2002 | Incorporation (7 pages) |