Rutherglen
Glasgow
Lanarkshire
G73 2AT
Scotland
Director Name | Mr David John Foley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Hearing Aid Audiologist |
Country of Residence | Scotland |
Correspondence Address | 450 Kings Park Avenue Rutherglen Glasgow Lanarkshire G73 2AT Scotland |
Secretary Name | Mr David John Foley |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 23 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 450 Kings Park Avenue Rutherglen Glasgow Lanarkshire G73 2AT Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 78 Lodore Road Newcastle Upon Tyne NE2 3NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
2 at £1 | Mr David Foley 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
31 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 June 2010 | Registered office address changed from 3 Newbury Garth Sixteen Killingworth Newcastle upon Tyne NE12 6PW on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 3 Newbury Garth Sixteen Killingworth Newcastle upon Tyne NE12 6PW on 25 June 2010 (1 page) |
24 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
1 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
1 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
17 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: alameda house 90 - 100 sydney street chelsea london SW3 6NJ (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: alameda house 90 - 100 sydney street chelsea london SW3 6NJ (1 page) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (11 pages) |
10 February 2004 | Incorporation (11 pages) |