Craigellachie
Aberlour
Banffshire
AB38 9SL
Scotland
Director Name | Mr Christopher James Horton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 School Lane Stretton On Dunsmore Rugby Warwickshire CV23 9ND |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2008 | Liquidators statement of receipts and payments to 14 June 2008 (6 pages) |
6 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 January 2008 | Liquidators statement of receipts and payments (8 pages) |
8 June 2007 | Receiver ceasing to act (2 pages) |
15 February 2007 | Appointment of receiver/manager (1 page) |
8 January 2007 | Director resigned (1 page) |
29 December 2006 | Statement of affairs (9 pages) |
29 December 2006 | Appointment of a voluntary liquidator (1 page) |
29 December 2006 | Resolutions
|
10 December 2006 | Registered office changed on 10/12/06 from: dundas street richmond north yorkshire DL10 7AB (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: foxbrook hampton on the hill warwick CV35 8QR (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Nc inc already adjusted 07/01/06 (1 page) |
14 February 2006 | Nc inc already adjusted 07/01/06 (1 page) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (13 pages) |
31 May 2005 | Director resigned (1 page) |