Dyce
Aberdeen
AB21 7DY
Scotland
Secretary Name | Michael Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Victoria Street Dyce Aberdeen AB21 7DY Scotland |
Director Name | Mr Michael Kennedy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2001) |
Role | Engineer |
Correspondence Address | Glengowan Cottage Union Row, Dyce Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | Mrs Mary Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 10 The Shutt Horbury Wakefield West Yorkshire WF4 5AY |
Secretary Name | Lynn Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Glengowan Cottage Union Row, Dyce Aberdeen Aberdeenshire AB21 7DQ Scotland |
Registered Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,162 |
Net Worth | £1,027 |
Cash | £21,355 |
Current Liabilities | £22,101 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2001 | Application for striking-off (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
18 August 2000 | Full accounts made up to 31 May 2000 (8 pages) |
17 August 2000 | Return made up to 11/08/00; full list of members
|
20 April 2000 | Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
27 September 1999 | Full accounts made up to 31 May 1999 (8 pages) |
1 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
18 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 May 1998 (8 pages) |
27 August 1997 | Full accounts made up to 31 May 1997 (9 pages) |
19 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 31 May 1996 (9 pages) |
24 September 1996 | Return made up to 11/08/96; change of members
|
15 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
17 August 1995 | Return made up to 11/08/95; full list of members (6 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: hamiltons forum house 1-6 millmead, staines middlesex TW18 4UQ (1 page) |