Edinburgh
EH4 2PP
Scotland
Director Name | Lynn Anderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 1999) |
Role | Petrol Retailer |
Correspondence Address | 221 Telford Road Edinburgh EH4 2PP Scotland |
Secretary Name | James Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 1999) |
Role | Petrol Retailer |
Correspondence Address | 221 Telford Road Edinburgh EH4 2PP Scotland |
Director Name | Malcolm Howarth |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | Woodlands Shay Lane Hale Barns Cheshire WA15 8UE |
Secretary Name | Irene Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Financial Director |
Correspondence Address | Woodlands Shay Lane Hale Barns Cheshire WA15 8UE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 11 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 September |
30 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
28 October 1998 | Application for striking-off (1 page) |
12 October 1998 | Return made up to 20/06/98; full list of members (6 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 11 September 1997 (12 pages) |
18 December 1997 | Accounting reference date shortened from 31/12/97 to 11/09/97 (1 page) |
9 October 1997 | Company name changed howarth helicopter services limi ted\certificate issued on 10/10/97 (2 pages) |
8 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 November 1996 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
25 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |