Largs
Ayrshire
KA30 9NE
Scotland
Secretary Name | Mrs Yvonne Estall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 9 Lovat Street Largs Ayrshire KA30 9NE Scotland |
Secretary Name | Elizabeth Estall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kingsfield Avenue Downpatrick County Down BT30 6UR Northern Ireland |
Secretary Name | Mrs Yvonne Estall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 9 Lovat Street Largs Ayrshire KA30 9NE Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £113,940 |
Net Worth | £62,147 |
Cash | £55,259 |
Current Liabilities | £8,116 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 January 2006 | Dissolved (1 page) |
---|---|
10 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Resolutions
|
15 November 2002 | Registered office changed on 15/11/02 from: 23 rievaulx biddick washington tyne & wear NE38 7JP (1 page) |
6 November 2002 | Statement of affairs (5 pages) |
6 November 2002 | Appointment of a voluntary liquidator (1 page) |
4 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
19 May 1999 | New secretary appointed (2 pages) |
8 September 1998 | Return made up to 04/07/98; full list of members
|
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Ad 08/05/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 August 1997 | Return made up to 04/07/97; no change of members
|
13 February 1997 | Registered office changed on 13/02/97 from: the old tavern market square petworth west sussex GU28 0AH (1 page) |
28 August 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 September 1995 | Return made up to 04/07/95; full list of members (6 pages) |
3 May 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |