Ardrossan
Ayrshire
KA22 7PY
Scotland
Director Name | Neale Carter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 May 2008) |
Role | Coach And Facilitator |
Correspondence Address | 57 Knockrivoch Place Ardrossan Ayrshire KA22 7PY Scotland |
Secretary Name | Margaret Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 May 2008) |
Role | Office Manager |
Correspondence Address | 57 Knockrivoch Place Ardrossan Ayrshire KA22 7PY Scotland |
Director Name | Miss Irene Jennifer Murtha |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holborn Road Hylton Lane Estate Sunderland Tyne & Wear SR4 8AP |
Secretary Name | John Anderson Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 40 Frederick Street Sunderland Tyne & Wear SR1 1LN |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Application for striking-off (1 page) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 28 largo gardens whinfield park darlington county durham DL1 3TP (1 page) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
19 May 2006 | Memorandum and Articles of Association (6 pages) |
19 May 2006 | Resolutions
|
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 March 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
25 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (12 pages) |