Kirkintilloch
Glasgow
G66 1XF
Scotland
Secretary Name | Stafford Street Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 December 2006) |
Correspondence Address | Office 2 Team Valley Business Centre Earlsway Gateshead Tyne& Wear NE11 0QH |
Director Name | Gordon Cranston Wishart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Consultant Breast & Endocrine |
Correspondence Address | The Barn 41 Green End Comberton Cambridgeshire CB3 7DY |
Secretary Name | Julie Margaret Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 41 Green End Comberton Cambridgeshire CB3 7DY |
Director Name | Mr Stuart James Devine |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Secretary Name | Mr Stuart James Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG 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) |
27 June 2006 | Return made up to 20/02/06; full list of members (6 pages) |
21 June 2006 | Return made up to 20/02/05; full list of members (6 pages) |
15 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
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) |
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) |
13 January 2005 | Director resigned (1 page) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 May 2004 | Return made up to 20/02/04; full list of members
|
17 March 2004 | Company name changed surgery now (management) LIMITED\certificate issued on 17/03/04 (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: the barn 41O green end comberton cambridgeshire CB3 7DY (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 May 2003 | New secretary appointed;new director appointed (3 pages) |
19 May 2003 | New director appointed (2 pages) |