Inverurie
Aberdeenshire
AB51 4SS
Scotland
Director Name | Susan Phee Roger |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 01 February 2000) |
Role | Sales Assistant |
Correspondence Address | 2 Townhead Avenue Inverurie Aberdeenshire AB51 4SS Scotland |
Director Name | Mr Brian Johnston Alexander Roger |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 15 July 1999) |
Role | Engineering Buyer |
Correspondence Address | 2 Townhead Avenue Inverurie Aberdeenshire AB51 9SS Scotland |
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 |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1999 | Application for striking-off (1 page) |
27 August 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
26 October 1998 | Return made up to 06/08/98; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 October 1996 (12 pages) |
21 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 31 October 1995 (12 pages) |
18 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |