Lenzie
East Dunbartonshire
G66 4RU
Scotland
Secretary Name | Angus Stephen Graham Anthony Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belle Vue House Humshaugh Northumberland NE46 4AG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Hadrian House Front Street Chester Le Street Co Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
13 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 March 2008 | Director's change of particulars / david campbell / 01/01/2008 (2 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
25 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
18 August 2006 | Return made up to 27/02/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: suite 6 coniston house washington tyne and wear NE38 7RN (1 page) |
6 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
18 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
26 March 2004 | Return made up to 27/02/04; full list of members
|
16 March 2004 | New secretary appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: suite 6 coniston house town centre washington tyne and wear NE38 7RN (1 page) |
4 July 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |