Dunblane
Perthshire
FK15 0JA
Scotland
Director Name | Ms Allena Clarke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington 5 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Secretary Name | Ms Allena Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington 5 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Director Name | Mrs Jill Adams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Victoria Green Dunblane Perthshire FK15 0JA Scotland |
Secretary Name | Mr Sean Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Victoria Green Dunblane Perthshire FK15 0JA Scotland |
Registered Address | 5 The Oval Benton Newcastle Upon Tyne NE12 9PP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Sean Adams on 8 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Sean Adams on 8 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Sean Adams on 8 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
20 January 2009 | Accounts made up to 29 February 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
9 October 2008 | Appointment terminated (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 5 the oval benton newcastle upon tyne NE12 9PP united kingdom (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Appointment Terminated Director jill adams (1 page) |
9 October 2008 | Director appointed ms allena francis clarke (1 page) |
9 October 2008 | Return made up to 08/02/08; full list of members (4 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 5 the oval benton newcastle upon tyne NE12 9PP united kingdom (1 page) |
9 October 2008 | Director appointed ms allena francis clarke (1 page) |
9 October 2008 | Secretary appointed ms allena francis clarke (1 page) |
9 October 2008 | Return made up to 08/02/08; full list of members (4 pages) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Appointment Terminated Secretary sean adams (1 page) |
9 October 2008 | Appointment terminated secretary sean adams (1 page) |
9 October 2008 | Appointment terminated director jill adams (1 page) |
9 October 2008 | Appointment Terminated (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
9 October 2008 | Secretary appointed ms allena francis clarke (1 page) |
9 October 2008 | Location of debenture register (1 page) |
8 February 2007 | Incorporation (14 pages) |
8 February 2007 | Incorporation (14 pages) |