Greenock
Renfrewshire
PA16 8DN
Scotland
Director Name | Mrs Elaine Macphail |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2009(2 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Union Street Greenock Renfrewshire PA16 8DN Scotland |
Director Name | Mr Hector Macphail |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2010(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 25 January 2011) |
Role | Electrical Designer & Co Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 58 Low Friar Street Newcastle NE1 5UE |
Director Name | Mr Hector Macphail |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Union Street Greenock Renfrewshire PA16 8DN Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Unit 1 58 Low Friar Street Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2010 | Application to strike the company off the register (3 pages) |
2 October 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Appointment of Mr Hector Macphail as a director (2 pages) |
21 May 2010 | Appointment of Mr Hector Macphail as a director (2 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
25 April 2010 | Director's details changed for Elaine Macphail on 12 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Elaine Macphail on 12 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Appointment terminated director hector macphail (1 page) |
3 June 2009 | Director appointed elaine macphail (2 pages) |
3 June 2009 | Director appointed elaine macphail (2 pages) |
3 June 2009 | Appointment Terminated Director hector macphail (1 page) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
14 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Incorporation (12 pages) |
12 March 2007 | Incorporation (12 pages) |