Isle Of Arran
KA27 8EX
Scotland
Secretary Name | Rhona Elizabeth Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Blackwaterfoot Isle Of Arran KA27 8EX Scotland |
Director Name | Mrs Brenda Margaret Munson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Frogmore Park Watton At Stone Hertford Hertfordshire SG14 3RU |
Director Name | Charles Alfred Munson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Frogmore Park, Watton At Stone Hertford Hertfordshire SG14 3RU |
Secretary Name | Charles Alfred Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Frogmore Park, Watton At Stone Hertford Hertfordshire SG14 3RU |
Director Name | Rhona Elizabeth Hope |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1997) |
Role | Company Director |
Correspondence Address | 3-4 Clough Hole Wadsworth Hebden Bridge West Yorkshire HX7 8TH |
Secretary Name | Mr Leslie Leavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Edgars Drive Fearnhead Warrington Cheshire Wa2 Oyb |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £3,611 |
Latest Accounts | 21 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 21 August |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2009 | Application for striking-off (1 page) |
23 December 2008 | Full accounts made up to 21 August 2008 (10 pages) |
18 December 2008 | Accounting reference date extended from 31/07/2008 to 21/08/2008 (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members
|
30 November 2001 | Registered office changed on 30/11/01 from: 3-4 clough hole wadsworth hebden bridge west yorkshire HX7 8TH (1 page) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members
|
10 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 3 billy lane wadsworth hebden bridge west yorkshire HX7 8TH (1 page) |
21 February 1997 | Director resigned (1 page) |
13 February 1997 | Company name changed prograph systems LIMITED\certificate issued on 14/02/97 (2 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members
|
19 February 1996 | New secretary appointed;director resigned (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: garden house frogmore park watton at stone herts SG14 3RU (1 page) |
8 August 1995 | Company name changed prograph-movisign LIMITED\certificate issued on 09/08/95 (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |