Lerwick
Shetland
ZE1 0QW
Scotland
Secretary Name | Dorothea Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Lowes Barn Bank Durham County Durham DH1 3QL |
Director Name | Gerrard Gaffney |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | Tori Toddlehills Blackhills Peterhead Aberdeenshire AB42 3LU Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stephenson House Richard Street Hetton Le Hole Tyne & Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £55,973 |
Cash | £74,889 |
Current Liabilities | £18,916 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Voluntary strike-off action has been suspended (1 page) |
18 January 2007 | Application for striking-off (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 January 2005 | Ad 09/08/04--------- £ si 59999@1 (2 pages) |
5 January 2005 | Statement of affairs (17 pages) |
30 December 2004 | Ad 19/04/04-29/10/04 £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Nc inc already adjusted 09/08/04 (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 August 2004 | New director appointed (2 pages) |
22 April 2004 | Particulars of mortgage/charge (6 pages) |
23 February 2004 | Company name changed J.L. environmental services limi ted\certificate issued on 23/02/04 (2 pages) |
12 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
19 December 2002 | Incorporation (16 pages) |