Clockston Road
Galston
Ayrshire
KA4 8LW
Scotland
Director Name | Mr Michael James Cameron |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 September 2001) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Broom Park Clockston Road Galston Ayrshire KA4 8LW Scotland |
Secretary Name | Mrs Karen Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(1 year after company formation) |
Appointment Duration | 1 year, 12 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broom Park Clockston Road Galston Ayrshire KA4 8LW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Dorset Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 September 1999) |
Correspondence Address | 21 The Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ |
Registered Address | 1a Argyle Road London W13 0LN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £90,389 |
Net Worth | £1,738 |
Cash | £17,638 |
Current Liabilities | £16,650 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2001 | Application for striking-off (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: the granary chetnole sherborne dorset DT9 6PD (1 page) |
24 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
20 October 1999 | Return made up to 24/09/99; full list of members
|
25 November 1998 | Ad 12/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: the granary chetnole sherborne dorset DT9 6PD (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
24 September 1998 | Incorporation (14 pages) |