Inverness
IV2 4EE
Scotland
Director Name | Mr David James Hulme |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 11 November 2003) |
Role | Haulage Contractor |
Correspondence Address | 104 Culduthel Road Inverness IV2 4EE Scotland |
Secretary Name | Mrs Barbara Hulme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 104 Culduthel Road Inverness IV2 4EE Scotland |
Director Name | Mr Brian Parkinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2002) |
Role | Transport Manager |
Correspondence Address | 52 Bowland Road Glossop Derbyshire SK13 9PF |
Registered Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,682 |
Current Liabilities | £160,829 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Application for striking-off (1 page) |
2 July 2002 | Director resigned (1 page) |
27 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
13 March 2002 | Return made up to 26/10/01; full list of members
|
21 February 2002 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: broadway industrial estate dunkinfield road hyde cheshire SK14 4QY (1 page) |
9 January 2001 | Return made up to 26/10/00; full list of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 December 1995 | Return made up to 26/10/95; no change of members
|
4 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |