Castle Douglas
Kirkcudbrightshire
DG7 1NY
Scotland
Secretary Name | Eric Michael Priest |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Corners Castle Douglas Kirkcudbrightshire DG7 1NY Scotland |
Secretary Name | Katherine Anne Priest |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Correspondence Address | Three Corners Castle Douglas Kirkcudbrightshire DG7 1NY Scotland |
Director Name | Mr Anthony Sean Priest |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brooklands Street Royton Oldham Lancashire OL2 5SU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
14 August 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
14 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 29 penny meadow ashton under lyne lancashire OL6 6HG (1 page) |
10 July 2000 | Statement of affairs (9 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Appointment of a voluntary liquidator (1 page) |
16 May 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 April 2000 | Return made up to 06/02/00; full list of members
|
18 April 1999 | Return made up to 06/02/99; full list of members
|
29 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
1 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
9 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
24 June 1996 | Return made up to 06/02/96; full list of members
|
13 June 1996 | Full accounts made up to 29 February 1996 (8 pages) |