Rutherglen
Glasgow
G73 1JY
Scotland
Director Name | Calder Christina |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2003(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 29 Cardowan Drive Stepps Glasgow G33 6HE Scotland |
Director Name | William Paterson Calder |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 June 2003) |
Role | Engineer |
Correspondence Address | 29 Cardowan Drive Stepps Glasgow Lanarkshire G33 6HE Scotland |
Secretary Name | Christina Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 29 Cardowan Drive Stepps Glasgow Lanarkshire G33 6HE Scotland |
Registered Address | Eurolife House 16 St John Street London EC1M 4AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,819 |
Cash | £148 |
Current Liabilities | £12,604 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2007 | Application for striking-off (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 November 2004 | Return made up to 17/10/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 January 2004 | New director appointed (2 pages) |
31 December 2003 | Return made up to 17/10/03; full list of members
|
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Secretary resigned (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
21 October 1999 | Return made up to 17/10/99; full list of members
|
2 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
31 December 1996 | Return made up to 17/10/96; no change of members (4 pages) |
13 September 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
30 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 August 1991 | Ad 31/05/91--------- £ si 5000@1=5000 £ ic 15/5015 (2 pages) |