Lockerbie
Dumfriesshire
DG11 2AU
Scotland
Director Name | Veronica Steele |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parkview Kirtlebridge Lockerbie Dumfriesshire DG11 3LZ Scotland |
Secretary Name | David Steele |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Livingstone Place Lockerbie Dumfriesshire DG11 2AU Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Appointment of a voluntary liquidator (1 page) |
27 March 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 March 2000 | Resignation of a liquidator (1 page) |
7 February 2000 | Liquidators statement of receipts and payments (7 pages) |
26 March 1999 | Resolutions
|
11 February 1999 | Registered office changed on 11/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 February 1999 | Statement of affairs (5 pages) |
10 February 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Ad 10/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | Secretary resigned;director resigned (1 page) |
24 June 1996 | New secretary appointed (2 pages) |
10 June 1996 | Incorporation (16 pages) |