Succoth
Arrochar
Dunbartonshire
G83 7AL
Scotland
Director Name | Margaret Bruce Davis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 January 2004) |
Role | Marketing Consultant |
Correspondence Address | Loch Fada House Succoth Arrochar Dunbartonshire G83 7AL Scotland |
Director Name | Mr Keith Lewis Davis |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 January 2004) |
Role | Consultant |
Correspondence Address | Loch Fada House Succoth Arrochar Dunbartonshire G83 7AL Scotland |
Director Name | John Halfnight |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Auchenbothie Gardens Kilmacolm Renfrewshire PA13 4SQ Scotland |
Director Name | George Boyd Moug |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Lynwood, 5 St Meddans Street Troon Ayrshire KA10 6JU Scotland |
Director Name | William Lees |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 days (resigned 06 February 2002) |
Role | Purchasing Consultant |
Correspondence Address | 49 Marina Road Prestwick Ayrshire KA9 1QZ Scotland |
Director Name | Mr Douglas William James Wallace |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 days (resigned 06 February 2002) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 St.Ninians Road Prestwick Ayrshire KA9 1SL Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | New director appointed (2 pages) |
27 September 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | New director appointed (2 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
25 February 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 November 2001 | Director resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: c/o finley & partners 3RD floor, tubs hill house london road sevenoaks TN13 1BL (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (22 pages) |