Bothwell
Glasgow
G71 8TR
Scotland
Secretary Name | Henry Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 10 Arran Way Bothwell Glasgow G71 8TR Scotland |
Director Name | Roger Croft |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Selling Office Furniture |
Correspondence Address | 49 The Orchards Eaton Bray Bedfordshire LU6 2DD |
Secretary Name | Henry Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Selling Office Furniture |
Correspondence Address | 10 Arran Way Bothwell Glasgow G71 8TR Scotland |
Director Name | Ian Muir Fleming |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 106 Putteridge Road Luton Bedfordshire LU2 8HQ |
Secretary Name | Ian Muir Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 106 Putteridge Road Luton Bedfordshire LU2 8HQ |
Director Name | Peter Roderick Forse |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Sales Director |
Correspondence Address | 49 Hillfield Park Muswell Hill London N10 3QU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,187 |
Cash | £9,707 |
Current Liabilities | £737,335 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2002 | Director resigned (1 page) |
17 December 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 November 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Return made up to 26/08/01; full list of members (8 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: trend house dallow road luton bedfordshire LU1 1LY (1 page) |
26 February 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Ad 30/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
11 October 1999 | Secretary resigned;director resigned (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
6 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
30 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
24 June 1999 | Secretary resigned (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Return made up to 26/08/98; full list of members; amend
|
25 February 1999 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
9 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
26 August 1997 | Incorporation (13 pages) |