Clarencefield
Dumfries
DG1 4NF
Scotland
Secretary Name | Catherine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Hope Cottage Clarencefield Dumfries DG1 4NF Scotland |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bulman House Regent Centre, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£746 |
Cash | £1,563 |
Current Liabilities | £3,743 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (5 pages) |
16 August 2003 | Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (18 pages) |