Clachamish
Isle Of Skye
IV51 9NY
Scotland
Secretary Name | Lisa Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 4 Clachamish Clachamish By Portree Isle Of Skye IV51 9NY Scotland |
Director Name | Ms Kathleen Mabel Gilbert |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1995) |
Role | Secretary |
Correspondence Address | 4 Clachamish Clachamish By Portree Isle Of Skye IV51 9NY Scotland |
Secretary Name | Ms Kathleen Mabel Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 4 Clachamish Clachamish By Portree Isle Of Skye IV51 9NY Scotland |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £4,017 |
Current Liabilities | £3,963 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2006 | Application for striking-off (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
29 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 September 1997 | Return made up to 11/07/97; full list of members (6 pages) |
1 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 May 1995 | Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |