Kilsyth
Glasgow
G65 9PJ
Scotland
Secretary Name | Jennifer Ann Barrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 168 Balmalloch Road Kilsyth Glasgow G65 9PJ Scotland |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 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 | 07 August 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 |
Year | 2014 |
---|---|
Turnover | £99,223 |
Gross Profit | £17,902 |
Net Worth | -£34,835 |
Current Liabilities | £20,872 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
28 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
8 September 2000 | Return made up to 07/08/00; full list of members (5 pages) |
2 June 2000 | Full accounts made up to 31 August 1999 (6 pages) |
4 August 1999 | Return made up to 07/08/99; full list of members (5 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Resolutions
|
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
4 September 1998 | Company name changed ao sot LIMITED\certificate issued on 07/09/98 (3 pages) |
7 August 1998 | Incorporation (12 pages) |