Inchinnan
Paisley
PA4 9QH
Scotland
Director Name | David Stokesley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 23 Moss Drive Erskine Renfrewshire PA8 7AQ Scotland |
Secretary Name | David Hay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 155 Old Greenock Road Inchinnan Paisley PA4 9QH Scotland |
Director Name | Mr Anthony John Mayes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Knutsford Road Wilmslow Cheshire SK9 6JA |
Secretary Name | Mrs Laura Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Knutsford Road Wilmslow Cheshire SK9 6JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit N7g Tursdale Business Park Tursdale Durham DH6 5PG |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Year | 2014 |
---|---|
Net Worth | -£63,793 |
Current Liabilities | £47,037 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 May 2007 | Return made up to 03/12/06; full list of members
|
10 May 2006 | Return made up to 03/12/05; full list of members (8 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
4 November 2005 | Particulars of mortgage/charge (6 pages) |
5 October 2005 | Ad 23/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
5 October 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | Company name changed shred-fast (durham) LTD\certificate issued on 23/09/05 (2 pages) |
7 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
7 January 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 March 2004 | New director appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |