Wishaw
North Lanarkshire
ML2 7RZ
Scotland
Director Name | Edward Laurence Hall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(2 months after company formation) |
Appointment Duration | 9 years (closed 07 May 2008) |
Role | Secretary |
Correspondence Address | 114 Gateside Road Wishaw North Lanarkshire ML2 7RZ Scotland |
Secretary Name | Edward Laurence Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(2 months after company formation) |
Appointment Duration | 9 years (closed 07 May 2008) |
Role | Secretary |
Correspondence Address | 114 Gateside Road Wishaw North Lanarkshire ML2 7RZ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Registered Address | 36 Lower Addiscombe Road Croydon Surrey CR0 6AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £585 |
Cash | £1,837 |
Current Liabilities | £1,253 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2005 | Return made up to 02/03/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members
|
28 February 2003 | Registered office changed on 28/02/03 from: 13 cypress road london SE25 4AY (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 March 2002 | Return made up to 02/03/02; full list of members
|
29 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
20 December 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
20 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page) |
11 March 1999 | Secretary resigned (1 page) |