Kirkintilloch
Glasgow
G66 3JQ
Scotland
Secretary Name | Richard Noel Dobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1994(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 19 Haygarth Place London SW19 5BX |
Director Name | John Mervyn Farquhar Dibben |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Morley Farm Eastcourt Malmesbury Wiltshire SN16 9HN |
Director Name | Richard Noel Dobbs |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | 19 Haygarth Place London SW19 5BX |
Secretary Name | Ian Barry Georgeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 40a Danehurst Street London SW6 6SD |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,487,237 |
Gross Profit | £428,858 |
Net Worth | -£220,926 |
Current Liabilities | £1,127,490 |
Latest Accounts | 29 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1997 | Receiver's abstract of receipts and payments (3 pages) |
12 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
17 August 1995 | Company name changed gem (construction fastener produ cts) LIMITED\certificate issued on 18/08/95 (4 pages) |
1 May 1995 | Administrative Receiver's report (16 pages) |