Newton Mearns
Glasgow
G77 5JY
Scotland
Director Name | Mr Philip Mahoney |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 30 June 2009) |
Role | Hotel Director |
Country of Residence | Scotland |
Correspondence Address | Torwoodhead Cottage Stirling Road Torwood Larbert FK5 4SL Scotland |
Secretary Name | Mr James Andrew Hepburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 30 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Blackwood Avenue Newton Mearns Glasgow G77 5JY Scotland |
Secretary Name | Ian Richard Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2007) |
Role | Sales & Marketing Director |
Correspondence Address | Flat 2, 52 Stamford Road Bowden Cheshire WA14 2JW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 7 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2008 | Application for striking-off (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: flat 2, 52 stamford road bowdon cheshire WA14 2NW (1 page) |
23 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
6 April 2006 | Return made up to 26/01/06; full list of members (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Return made up to 26/01/05; full list of members
|
26 February 2005 | Registered office changed on 26/02/05 from: 35 royal arch apartments the mailbox wharfside street birmingham B1 1RB (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (13 pages) |