69 Stanmore Road
Glasgow
G42 9AJ
Scotland
Director Name | Claire Jane Josephe Charlwood |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 January 2002(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 September 2010) |
Role | Translator |
Country of Residence | Scotland |
Correspondence Address | Flat 1r 69 Stanmore Road Glasgow G42 9AJ Scotland |
Secretary Name | Mark Robert Charlwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | Flat 1r 69 Stanmore Road Glasgow G42 9AJ Scotland |
Director Name | Mr Geoffrey James Harrison |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Winston Avenue Alsager Stoke On Trent Staffordshire ST7 2BE |
Secretary Name | Mark Robert Charlwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1r 69 Stanmore Road Glasgow G42 9AJ Scotland |
Secretary Name | Claire Jane Josephe Charlwood |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 21 Dean Lane Hazel Grove Stockport Cheshire SK7 6DH |
Secretary Name | Carolyn Ann Charlwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 1f2 34 Beaverbank Place Edinburgh EH7 4ET Scotland |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,343 |
Cash | £9,003 |
Current Liabilities | £503 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Application to strike the company off the register (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members
|
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
16 September 2003 | Company name changed innovation electronics (uk) LTD\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed innovation electronics (uk) LTD\certificate issued on 16/09/03 (2 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
15 April 2003 | Amended accounts made up to 30 September 2002 (4 pages) |
15 April 2003 | Amended accounts made up to 30 September 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
31 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
2 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
5 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 365 london road hazel grove,stockport cheshire SK7 6AA (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 365 london road hazel grove,stockport cheshire SK7 6AA (1 page) |
26 November 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
26 November 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
1 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 30 September 1995 (4 pages) |
12 December 1995 | Accounts for a small company made up to 30 September 1995 (4 pages) |
26 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |