Motherwell
Lanarkshire
ML1 5SX
Scotland
Secretary Name | Craxton & Grant Ssc (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2008(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 April 2010) |
Correspondence Address | 1 Station Road Bridge Of Weir Renfrewshiref PA11 3LH Scotland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Roberta McLewnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Upperton Farm Longriggend Airdrie Lanarkshire ML6 7TT Scotland |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mark Ryan Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | Upperton Farm Longriggend Airdrie Lanark |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from ashleys the ashley business centre starlinga bridge nightingale roa hitchin hertfordshire SG5 1RJ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from ashleys the ashley business centre starlinga bridge nightingale roa hitchin hertfordshire SG5 1RJ (1 page) |
11 April 2008 | Secretary appointed craxton & grant ssc (2 pages) |
11 April 2008 | Appointment Terminated Secretary mark forrester (1 page) |
11 April 2008 | Director's Change of Particulars / jacqueline quinn / 11/02/2008 / HouseName/Number was: , now: blackridge farm; Street was: upperton farm, now: newhouse; Area was: longriggend, now: ; Post Town was: airdrie, now: motherwell; Post Code was: ML6 7TT, now: ML1 5SX (1 page) |
11 April 2008 | Director's change of particulars / jacqueline quinn / 11/02/2008 (1 page) |
11 April 2008 | Appointment terminated secretary mark forrester (1 page) |
11 April 2008 | Secretary appointed craxton & grant ssc (2 pages) |
10 April 2008 | Restoration by order of the court (3 pages) |
10 April 2008 | Restoration by order of the court (3 pages) |
21 February 2008 | Company name changed magpie LIMITED\certificate issued on 10/04/08 (2 pages) |
21 February 2008 | Company name changed magpie LIMITED\certificate issued on 10/04/08 (2 pages) |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1999 | Full accounts made up to 31 October 1997 (11 pages) |
24 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 December 1999 | Full accounts made up to 31 October 1997 (11 pages) |
24 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | Strike-off action suspended (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | Strike-off action suspended (1 page) |
8 April 1999 | Full accounts made up to 31 October 1996 (11 pages) |
8 April 1999 | Full accounts made up to 31 October 1996 (11 pages) |
26 May 1998 | Strike-off action suspended (1 page) |
26 May 1998 | Strike-off action suspended (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1996 | Full accounts made up to 31 October 1995 (11 pages) |
11 December 1996 | Full accounts made up to 31 October 1995 (11 pages) |
3 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
3 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 17-19 guildford street luton bedfordshire LU1 2NQ (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 17-19 guildford street luton bedfordshire LU1 2NQ (1 page) |
12 March 1996 | Full accounts made up to 31 October 1994 (11 pages) |
12 March 1996 | Return made up to 27/10/94; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 31 October 1994 (11 pages) |
12 March 1996 | Ad 27/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1996 | Return made up to 27/10/95; no change of members (4 pages) |
12 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
12 March 1996 | Return made up to 27/10/95; no change of members (4 pages) |
12 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
12 March 1996 | Ad 27/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1996 | Return made up to 27/10/94; full list of members (6 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
12 January 1996 | Secretary resigned (2 pages) |
12 January 1996 | New secretary appointed (1 page) |
12 January 1996 | New secretary appointed (1 page) |
12 January 1996 | Secretary resigned (2 pages) |
27 October 1993 | Incorporation (14 pages) |
27 October 1993 | Incorporation (14 pages) |