Edinburgh
Midlothian
EH12 8UB
Scotland
Secretary Name | Stuart William Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 73 Fotheringay Road Glasgow G41 4LQ Scotland |
Director Name | Mrs Helena Morrow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1993) |
Role | Personal Assistance |
Correspondence Address | 16 Heath Avenue Kirkintilloch Glasgow Lanarkshire G66 4LG Scotland |
Director Name | Mr Ian Morrow |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1998) |
Role | Record Producer |
Country of Residence | Scotland |
Correspondence Address | 16 Heath Avenue Lenzie Glasgow G66 4LG Scotland |
Secretary Name | Mrs Helena Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 16 Heath Avenue Kirkintilloch Glasgow Lanarkshire G66 4LG Scotland |
Director Name | Ronald Garrity |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 December 1998) |
Role | Record Producer |
Correspondence Address | 28 Ackmar Road London SW6 4UR |
Director Name | Cy Jack |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 1998) |
Role | Sound Engineer |
Correspondence Address | The Coach House 12 Sydenham Lane Glasgow Lanarkshire G12 9EU Scotland |
Director Name | Steven Andrew Thom |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 1998) |
Role | Producer |
Correspondence Address | 22 Elmwood Gardens Lenzie Glasgow G66 4EW Scotland |
Director Name | Mr Andrew Iain Hogg |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Balwill Balfron G63 0QY Scotland |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £439,553 |
Gross Profit | £381,967 |
Net Worth | £157,418 |
Cash | £4,159 |
Current Liabilities | £36,495 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2004 | Director resigned (2 pages) |
24 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 September 2004 | Receiver ceasing to act (1 page) |
8 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
22 July 2003 | Administrative Receiver's report (4 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 foster lane london EC2V 6HR (1 page) |
23 May 2003 | Appointment of receiver/manager (1 page) |
11 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 April 2002 | Return made up to 08/04/02; full list of members
|
17 August 2001 | Particulars of mortgage/charge (6 pages) |
15 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 May 2000 | Return made up to 14/04/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 59 saint maur road parsons green london SW6 4DR (1 page) |
29 January 1999 | New director appointed (2 pages) |
21 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 October 1998 | Amending form 882R (2 pages) |
27 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
9 June 1998 | Nc inc already adjusted 22/01/98 (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Ad 22/01/98--------- £ si 31038@1=31038 £ ic 76174/107212 (2 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 May 1997 | Return made up to 14/04/97; full list of members
|
29 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
9 May 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 June 1995 | Return made up to 14/04/95; full list of members (6 pages) |