Kishorn
Wester-Ross
Ross Shire
IV54 8XA
Scotland
Secretary Name | Mrs Susan Rose Tweats |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Achandoilach House Ardoch Kishorn Strathcarron Ross Shire IV54 8XA Scotland |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Mr Huw Ffrangcon Lloyd-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazeldene Penydarren Road Merthyr Tydfil Mid Glamorgan CF47 9AH Wales |
Director Name | Mrs Susan Rose Tweats |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Savalbeg Farm House Lairg Sutherland IV27 4ED Scotland |
Secretary Name | Mr Michael Tweats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Savalbeg Farm House Lairg Sutherland IV27 4ED Scotland |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£38,322 |
Cash | £728 |
Current Liabilities | £66,565 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
14 October 2003 | Dissolved (1 page) |
---|---|
14 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: c/o godfrey & co venture house 341 palatine road, northenden manchester M22 4FY (1 page) |
7 March 2001 | Appointment of a voluntary liquidator (1 page) |
7 March 2001 | Statement of affairs (11 pages) |
7 March 2001 | Resolutions
|
21 June 2000 | Return made up to 01/05/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
30 June 1999 | Return made up to 01/05/99; full list of members
|
28 June 1999 | Nc inc already adjusted 09/04/99 (1 page) |
28 June 1999 | Ad 09/04/99--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
28 June 1999 | Resolutions
|
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
9 July 1998 | Return made up to 01/05/98; no change of members
|
12 August 1997 | Full accounts made up to 31 May 1997 (9 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
15 May 1997 | Return made up to 01/05/97; no change of members
|
30 January 1997 | Full accounts made up to 31 May 1996 (9 pages) |
16 June 1996 | Return made up to 01/05/96; full list of members
|
13 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
29 November 1995 | Secretary resigned;new director appointed (2 pages) |
29 November 1995 | New secretary appointed;director resigned (2 pages) |
26 May 1995 | Return made up to 01/05/95; no change of members
|