Lenzie
East Dunbartonshire
G66 4RU
Scotland
Director Name | Angus Stephen Graham Anthony Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Belle Vue House Humshaugh Northumberland NE46 4AG |
Secretary Name | Mr David Henderson Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Development Director |
Correspondence Address | 2 Laurel Avenue Lenzie East Dunbartonshire G66 4RU Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hadrian House Front Street Chester Le Street Co Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2009 | Application for striking-off (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 March 2008 | Director and secretary's change of particulars / david campbell / 01/01/2008 (2 pages) |
27 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
14 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 June 2004 | New secretary appointed;new director appointed (4 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages) |
7 June 2004 | Director resigned (2 pages) |
7 June 2004 | New director appointed (4 pages) |
7 June 2004 | Secretary resigned (2 pages) |