Crossmyloof
Glasgow
G41 4AY
Scotland
Director Name | Jean Margaret Thompson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 86 Crossmyloof Gardens Glasgow Lanarkshire G41 4AY Scotland |
Secretary Name | Alan Balnave Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 86 Crossmyloof Gardens Crossmyloof Glasgow G41 4AY Scotland |
Director Name | Jean Thompson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Manager |
Correspondence Address | 19 Ben Wyvis Drive Paisley Strathclyde PA2 7LB Scotland |
Registered Address | C/O J W Moore & Co 109 Portland Street Manchester M1 6DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 June 1998 | Dissolved (1 page) |
---|---|
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Liquidators statement of receipts and payments (5 pages) |
1 August 1996 | Resolutions
|
30 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
30 July 1996 | Appointment of a voluntary liquidator (1 page) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: phillip george & co 9TH floor city gate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
30 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |