Mosstowie
Elgin
Morayshire
IV30 3XE
Scotland
Director Name | David Oates |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 day after company formation) |
Appointment Duration | 8 years, 12 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | Northfield House Chapel Lane South Kirkby Pontefract WF9 3NH |
Director Name | Robert Graham Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(1 day after company formation) |
Appointment Duration | 8 years, 12 months (closed 26 April 2011) |
Role | Engineering Manager |
Correspondence Address | Uphampton Cottage Uphampton Omberseley Droitwich Worcestershire WR9 0JS |
Secretary Name | Roger Gordon Connon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | Mr Peter Munn |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2002(1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pippins Chestnut Wood Lane, Borden Sittingbourne Kent ME9 8DH |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2004) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £961,707 |
Net Worth | -£1,023,629 |
Cash | £857 |
Current Liabilities | £1,822,732 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
25 January 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 January 2011 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 12 January 2011 (5 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 23 May 2010 (6 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (6 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 23 May 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 23 May 2009 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
24 June 2008 | Liquidators' statement of receipts and payments to 23 November 2008 (5 pages) |
12 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators' statement of receipts and payments (7 pages) |
20 December 2005 | Liquidators statement of receipts and payments (7 pages) |
30 December 2004 | Statement of affairs (19 pages) |
30 December 2004 | Statement of affairs (19 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: the studio 120 high street south milford leeds LS25 5AQ (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: the studio 120 high street south milford leeds LS25 5AQ (1 page) |
3 December 2004 | Appointment of a voluntary liquidator (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Appointment of a voluntary liquidator (1 page) |
3 December 2004 | Resolutions
|
28 June 2004 | Accounts for a medium company made up to 31 October 2003 (13 pages) |
28 June 2004 | Accounts for a medium company made up to 31 October 2003 (13 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
10 February 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
10 February 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
5 November 2002 | Ad 14/05/02--------- £ si 399@1=399 £ ic 201/600 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 50@1=50 £ ic 151/201 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 350@1=350 £ ic 600/950 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 399@1=399 £ ic 201/600 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 350@1=350 £ ic 600/950 (2 pages) |
5 November 2002 | Ad 14/05/02--------- £ si 50@1=50 £ ic 151/201 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 5 aire street knottingley west yorkshire WF11 9AT (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 5 aire street knottingley west yorkshire WF11 9AT (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Incorporation (17 pages) |
2 May 2002 | Incorporation (17 pages) |