Preston Tower
Chathill
Northumberland
NE67 5DH
Secretary Name | Andreena Valerie Baker Cresswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | Preston Tower Chathill Northumberland NE67 5DH |
Director Name | John David Knowles |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 3 Birchwood High Street, Loscoe Heanor Derbyshire DE75 7NN |
Secretary Name | Anna Victoria Baker Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2001) |
Role | Clothier |
Country of Residence | England |
Correspondence Address | Stables Cottage Preston Tower Chathill Northumberland NE67 5DH |
Director Name | Andreena Valerie Baker Cresswell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 May 2001) |
Role | Npne |
Correspondence Address | Preston Tower Chathill Northumberland NE67 5DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 40a Peterborough Road London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,525 |
Current Liabilities | £12,723 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 14 london road newark nottinghamshire NG24 1TW (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
10 August 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
26 October 1999 | Return made up to 19/10/99; full list of members
|
20 May 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
23 March 1999 | Ad 10/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Company name changed scopelane LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Resolutions
|
19 October 1998 | Incorporation (13 pages) |