Airth
Falkirk
Stirlingshire
FK2 8GA
Scotland
Secretary Name | Constance Ruth Kirkwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 December 2004) |
Role | Company Director |
Correspondence Address | 14 Castle Avenue Airth Falkirk Stirlingshire FK2 8GA Scotland |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £181 |
Cash | £5,292 |
Current Liabilities | £6,165 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 June 2004 | Return made up to 06/05/04; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page) |
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members
|
8 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 June 2000 | Return made up to 06/05/00; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
20 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
27 March 1997 | Accounting reference date extended from 30/04/97 to 30/10/97 (1 page) |
16 May 1996 | Return made up to 06/05/96; no change of members
|
4 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |