Lawthorn
Irvine
Ayrshire
KA11 2EF
Scotland
Secretary Name | David Crawford Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 3 Renton Park Lawthorn Irvine Ayrshire KA11 2EF Scotland |
Director Name | Mrs Nicky Jane Joyce |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Woodcroft Close Annitsford Cramlington NE23 7UF |
Secretary Name | Richard Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Woodcroft Close Cramlington Northumberland NE23 7UF |
Registered Address | 5 Enterprise Court Crosland Park Cramlington NE23 1LZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 April |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
22 September 2007 | New director appointed (2 pages) |
24 August 2007 | Accounting reference date shortened from 31/07/08 to 01/04/08 (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 36 woodcroft close the wyndings cramlington NE23 7UF (1 page) |