Westerwood
Cumbernauld
G68 0GY
Scotland
Director Name | William Armitage |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(3 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 April 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birkdale Wood Westerwood Cumbernauld G68 0GY Scotland |
Secretary Name | Marion Elizabeth Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(11 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 02 April 2002) |
Role | Housewife |
Correspondence Address | 6 Birkdale Wood Westerwood Cumbernauld G68 0GY Scotland |
Director Name | Samuel Ian Ervine |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2001) |
Role | Investment Banker |
Correspondence Address | 11 Knole Way Sevenoaks Kent TN13 3RS |
Secretary Name | Christine Mary Ervine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 11 Knole Way Sevenoaks Kent TN13 3RS |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Application for striking-off (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
21 August 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 June 2001 | Return made up to 14/06/01; full list of members (5 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 October 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
14 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
7 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
27 October 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
26 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
12 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
26 September 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
28 June 1995 | Return made up to 14/06/95; full list of members (7 pages) |