Westerwood
Cumbernauld
G68 0BB
Scotland
Director Name | Edward McMullen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poppy Cottage 43 Lewes Road Haywards Heath West Sussex RH17 7SY |
Secretary Name | Mary McDade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 12 October 2004) |
Role | Secretary |
Correspondence Address | 6 Carrickstowe View Westerwood Cumbernauld G68 Obb Scotland |
Director Name | John Stuart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 41 Campsie Drive Bearsden Glasgow G61 3JA Scotland |
Secretary Name | Chris Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | 3 Craigbank Crescent Eaglesham Glasgow G76 0DU Scotland |
Director Name | Patrick Norris |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 19 October 2001) |
Role | Accountant |
Correspondence Address | 9 Donaldson Green Tannochside,Uddingston Glasgow G71 6UF Scotland |
Director Name | Mr John Sexton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2004) |
Role | Property Letting |
Country of Residence | Scotland |
Correspondence Address | Flat 4 14 Academy Street Coatbridge Lanarkshire ML5 3AU Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Application for striking-off (1 page) |
12 March 2004 | Director resigned (1 page) |
10 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 November 2002 | Return made up to 10/09/02; full list of members
|
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
19 February 2002 | Company name changed timberwise (england) LIMITED\certificate issued on 19/02/02 (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Ad 18/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
23 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
18 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
13 October 1999 | Return made up to 10/09/99; full list of members
|
30 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page) |
21 October 1998 | Return made up to 10/09/98; no change of members (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
7 January 1998 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
10 September 1996 | Incorporation (15 pages) |