Stirling
FK8 2JS
Scotland
Secretary Name | John Frederick Axon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 2a Princes Avenue Petts Wood Orpington Kent BR5 1QP |
Director Name | John Frederick Axon |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 2a Princes Avenue Petts Wood Orpington Kent BR5 1QP |
Director Name | Alexander Rintoul Moffat |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2001) |
Role | Contracts Manager |
Correspondence Address | 45 Kennedy Crescent Dunfermline Fife KY12 0LA Scotland |
Registered Address | Baker Tilly 2nd Floor Brazennose House Brazennose Street Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £669,199 |
Cash | £558,291 |
Current Liabilities | £50,493 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2003 | Application for striking-off (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 October 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 05/08/01; full list of members
|
9 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2000 | Return made up to 05/08/00; full list of members
|
12 May 2000 | New director appointed (2 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Return made up to 05/08/99; no change of members (4 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: gruber levinson franks & co chartered accountants peter house oxford street manchester M1 5AB (1 page) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Return made up to 05/08/98; full list of members (6 pages) |
25 March 1998 | Director resigned (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | £ ic 3100/2500 05/02/98 £ sr 600@1=600 (1 page) |
26 February 1998 | Resolutions
|
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
13 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
4 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
28 July 1994 | Return made up to 05/08/94; no change of members (4 pages) |
9 August 1993 | Full accounts made up to 31 March 1993 (12 pages) |
6 August 1993 | Return made up to 05/08/93; full list of members (6 pages) |
17 September 1992 | Full accounts made up to 31 March 1992 (12 pages) |
28 August 1992 | Return made up to 05/08/92; no change of members
|
10 September 1991 | Full accounts made up to 31 March 1991 (11 pages) |
12 August 1991 | Return made up to 05/08/91; full list of members (7 pages) |
2 November 1990 | Return made up to 14/09/90; full list of members (4 pages) |
2 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
3 January 1990 | Full accounts made up to 31 March 1989 (10 pages) |
12 September 1989 | Return made up to 08/08/89; full list of members (4 pages) |
5 September 1988 | Return made up to 05/08/88; full list of members (4 pages) |
5 September 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
7 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1987 | Return made up to 19/08/87; full list of members (4 pages) |
23 September 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
16 October 1986 | Return made up to 28/07/86; full list of members (4 pages) |
12 September 1986 | Full accounts made up to 31 March 1986 (10 pages) |
17 September 1982 | Accounts made up to 31 March 1982 (9 pages) |
5 May 1975 | Incorporation (14 pages) |