Edinburgh
EH3 5JG
Scotland
Secretary Name | Elizabeth Anne Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 18 Hugh Miller Place Edinburgh EH3 5JG Scotland |
Director Name | Mrs Dawn Pearl Pearson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Computer Consultant |
Correspondence Address | 130 Iverson Road West Hampstead London NW6 2HH |
Secretary Name | Mrs Dawn Pearl Pearson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 130 Iverson Road West Hampstead London NW6 2HH |
Secretary Name | Dennis Edward Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 65 South Street Epsom Surrey KT18 7PY |
Registered Address | National Westminster House 21-23 Stamford New Road Altrincham Cheshire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £480 |
Cash | £22,583 |
Current Liabilities | £24,849 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2004 | Application for striking-off (1 page) |
27 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
29 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Resolutions
|
4 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
14 January 2000 | Resolutions
|
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 2 victoria mews victoria road fleet hampshire GU13 8DQ (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 65 south street epsom surrey KT18 7PY (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
9 December 1996 | Director's particulars changed (1 page) |
30 September 1996 | Full accounts made up to 30 April 1996 (5 pages) |
17 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |