Dalgety Bay
Dunfermline
Fife
KY11 9SL
Scotland
Director Name | Peter Alan McMahon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 August 2004) |
Role | Engineer |
Correspondence Address | 59 St Albans Avenue Chiswick London W4 5JS |
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(2 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 August 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Deeside Place Dunfermline Fife KY11 8GL Scotland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(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 | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Alan Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 St John Street London EC1M 4AA |
Secretary Name | Peter Alan McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 59 St Albans Avenue Chiswick London W4 5JS |
Director Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Porters Place 33 St John Street London EC1 4AA |
Registered Address | The Longhouse 2b Antrobus Road London W4 5HY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,305 |
Cash | £479 |
Current Liabilities | £2,472 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2003 | Voluntary strike-off action has been suspended (1 page) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
14 March 2003 | Application for striking-off (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members
|
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Location of register of members (1 page) |
6 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
28 May 1999 | Secretary resigned (1 page) |
3 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: centurion house 37 jewry street london EC3N 2EX (1 page) |
13 May 1998 | Return made up to 28/04/98; full list of members
|
19 February 1998 | Registered office changed on 19/02/98 from: porters place 33 st john street london EC1M 4AA (1 page) |
23 January 1998 | Director resigned (1 page) |
5 December 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
21 October 1997 | Resolutions
|
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 16 st john street london EC1M 4AY (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (15 pages) |