Rathen
Fraserburgh
Aberdeenshire
AB43 8TR
Scotland
Secretary Name | Shelia Mathieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 33 Springbank Terrace Peterhead Aberdeenshire AB42 2WA Scotland |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2001 | Voluntary strike-off action has been suspended (1 page) |
10 January 2001 | Application for striking-off (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
3 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
17 May 1999 | Return made up to 11/05/99; full list of members (5 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Company name changed acude sot LIMITED\certificate issued on 04/06/98 (3 pages) |
3 June 1998 | Director resigned (1 page) |
11 May 1998 | Incorporation (12 pages) |