Langholm
Dumfriesshire
DG13 0DH
Scotland
Secretary Name | Paula Louise Shorland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 High Street Langholm Dumfriesshire DG13 0DH Scotland |
Director Name | Tina Ellen Cocking |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 28 August 2007) |
Role | Consultant |
Correspondence Address | 3 Herne Poplar Farm Cottage Park Road, Toddington Dunstable Bedfordshire LU5 6HG |
Director Name | Barry Paul Caveney |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Electrician |
Correspondence Address | 6 Garbrook Avenue Higher Blackley Manchester Lancashire M9 0SS |
Director Name | Jonathon James Shorland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Electrician |
Correspondence Address | 204 Victoria Avenue Higher Blackley Manchester M9 0RR |
Director Name | Mr Kenneth Barry Shorland |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 8 Coldstream Avenue Blackley Manchester Lancashire M9 6PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,682 |
Cash | £22 |
Current Liabilities | £60,743 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2005 | Return made up to 27/04/05; full list of members
|
8 July 2004 | Return made up to 27/04/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: pioneer house lodge street middleton manchester M24 6AA (1 page) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members
|
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
7 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 14A delauneys road crumpsall manchester greater manchester M8 6QS (1 page) |
7 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |