Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Secretary Name | Matthew Richard McKimmie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 3 Campbell Place Torrance Glasgow G64 4HR Scotland |
Secretary Name | Philip Lindsay Rewse Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | C/O Mackays Stores Ltd 9-10 Praed Mews London W2 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £100,000 |
Net Worth | £28,498 |
Current Liabilities | £14,914 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Application for striking-off (1 page) |
14 January 2004 | Return made up to 01/07/03; full list of members (6 pages) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 May 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
27 June 2002 | Return made up to 01/07/02; full list of members (6 pages) |
7 June 2002 | Accounts for a dormant company made up to 31 July 2001 (10 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: salisbury house london wall london EC2M 5PS (1 page) |
8 August 2001 | Return made up to 01/07/01; full list of members (5 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Company name changed d & a (1084) LIMITED\certificate issued on 14/11/00 (2 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 September 2000 | Resolutions
|
22 August 2000 | Resolutions
|
11 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
1 July 1999 | Incorporation (27 pages) |