Cults
Aberdeen
AB1 9NN
Scotland
Secretary Name | Derek Stephen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(2 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 June 1999) |
Role | Company Director |
Correspondence Address | 4 Fare Park Gardens Westhill Aberdeenshire AB32 6WL Scotland |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Stephen Ralph Mason |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Beechwood Avenue Earlsdon Coventry West Midlands CV5 6FQ |
Secretary Name | Ethel Victoria Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 1998) |
Role | Secretary |
Correspondence Address | Redridge Cottage Cults Aberdeen AB1 9NN Scotland |
Registered Address | Polymer House Windmill Lane Denton Manchester M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 January 1999 | Application for striking-off (1 page) |
4 January 1999 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
4 January 1999 | Resolutions
|
11 March 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
12 December 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/01/97; full list of members
|
3 January 1997 | Resolutions
|
19 April 1996 | Company name changed sigma mouldings LTD\certificate issued on 22/04/96 (2 pages) |
17 April 1996 | Accounting reference date notified as 28/02 (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: polymor house windmill lane denton manchester M34 3RB (1 page) |
17 April 1996 | New director appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
31 January 1996 | Incorporation (12 pages) |