Gourock
Renfrewshire
PA19 1RF
Scotland
Director Name | Robert Stewart Paul |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 28 December 2004) |
Role | Chartered Architect |
Correspondence Address | 70 Shore Street Gounock Renfrewshire PA19 1RF Scotland |
Secretary Name | Mrs Catherine Lynch Goodrum Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | 70 Shore Street Gourock Renfrewshire PA19 1RF Scotland |
Registered Address | 34 Victoria Street Altrincham WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,090 |
Gross Profit | £9,090 |
Net Worth | -£7,082 |
Current Liabilities | £14,780 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2004 | Application for striking-off (1 page) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (19 pages) |
30 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
7 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
15 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
4 October 2001 | Return made up to 14/09/01; full list of members
|
19 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 October 2000 | Return made up to 14/09/00; full list of members
|
26 April 2000 | Company name changed stewart thomas construction limi ted\certificate issued on 27/04/00 (2 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
15 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |