Muir Of Ord
Ross Shire
IV6 7PX
Scotland
Director Name | Mrs Susan Margaret Cowe |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Wards Drive Muir Of Ord Ross Shire IV6 7PX Scotland |
Secretary Name | Peter Cowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Wards Drive Muir Of Ord Ross Shire IV6 7PX Scotland |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £40,319 |
Cash | £40,128 |
Current Liabilities | £631 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
14 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Appointment of a voluntary liquidator (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o blackett hart & pratt LLP westgate house faverdale darlington county durham DL3 0PZ (1 page) |
22 April 2008 | Declaration of solvency (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 9 avebury close ingleby barwick stockton on tees cleveland TS17 0UX (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 35 langleeford way ingleby barwick stockton on tees TS17 0XB (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Director's particulars changed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 9 saltram close ingleby barwick stockton on tees TS17 0XF (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 June 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |