Edinburgh
EH4 1PG
Scotland
Director Name | Simon Pollok |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 69 Whitehouse Road Edinburgh EH4 6PE Scotland |
Secretary Name | Simon Pollok |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 69 Whitehouse Road Edinburgh EH4 6PE Scotland |
Director Name | Mr Ian Perfect |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hostier Close Halling Kent ME2 1ES |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 December 1999 | Dissolved (1 page) |
---|---|
8 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Appointment of a voluntary liquidator (1 page) |
25 June 1998 | Statement of affairs (6 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page) |
2 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
30 August 1996 | Return made up to 20/08/96; no change of members
|
22 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: st andrews house 22/28 high street epsom surrey KT19 8AH (1 page) |
30 August 1995 | Return made up to 20/08/95; full list of members
|
16 March 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |