Carrbridge
Inverness Shire
PH23 3AU
Scotland
Director Name | Doct Pamela Jean Boxx |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | Alderdale Inverness Road Carrbridge Inverness-Shire PH23 3AU Scotland |
Secretary Name | Doct Pamela Jean Boxx |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | Alderdale Inverness Road Carrbridge Inverness-Shire PH23 3AU Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Jospeh Miller & Co Floor A Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£570 |
Current Liabilities | £570 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Voluntary strike-off action has been suspended (1 page) |
4 August 2006 | Application for striking-off (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne and wear NE1 1YF (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 September 2004 | Ad 09/05/03--------- £ si 99@1 (2 pages) |
17 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
25 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
14 May 2003 | New secretary appointed;new director appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2003 | Incorporation (30 pages) |