Larbert
Stirlingshire
FK5 4FH
Scotland
Secretary Name | Brian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 March 2006) |
Role | Genetics Associate |
Correspondence Address | 3a Fife Crescent Bothwell North Lanarkshire G71 8DG Scotland |
Director Name | Dr Richard Joseph Tobin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2003) |
Role | Medical Practitioner |
Correspondence Address | 9 Allanwood Court Bridge Of Allan Stirling FK9 4DS Scotland |
Secretary Name | Stephen Manus Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | 2-6 Sinclair Place Edinburgh EH11 1AG Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 1-3 Sandgate Berwick On Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Strike-off action suspended (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2003 | Return made up to 17/09/03; full list of members (5 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
24 April 2003 | Company name changed central aesthetics LIMITED\certificate issued on 24/04/03 (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
6 November 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (15 pages) |