Bearsden
Glasgow
G61 4BN
Scotland
Director Name | Mr Angus Alexander Watson Young |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 14 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Murieston House Inverness IV2 4WS Scotland |
Secretary Name | Diarmuid Joseph Moloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 14 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ridge Crest Enfield Middlesex EN2 8JX |
Registered Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,660 |
Cash | £2,358 |
Current Liabilities | £698 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2004 | Application for striking-off (1 page) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members
|
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
23 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: second floor 391 city road london EC1V 1NE (1 page) |
29 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 391 city road london EC1V 1NE (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: third floor front essex house 12 13 essex street london WC2R 3AA (1 page) |
22 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
15 October 1997 | Return made up to 19/10/97; full list of members
|
22 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1994 (4 pages) |
23 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |