Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary Name | Mr Malcolm Stuart Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Orchard Way Mosterton Beaminster Dorset DT8 3LT |
Director Name | Mr Geoffrey David Woods |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | Orchard Farmhouse Orchard Portman Taunton Somerset TA3 7BQ |
Secretary Name | Graham Macsporran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | Rydal 103 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2003 | Dissolved (1 page) |
---|---|
31 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Declaration of solvency (3 pages) |
10 October 2002 | Appointment of a voluntary liquidator (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: the court bridport dorset DT6 3QU (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members
|
30 December 1999 | Company name changed bridport aviation group LIMITED\certificate issued on 04/01/00 (2 pages) |
3 December 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
5 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
12 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
30 April 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
27 July 1997 | Return made up to 29/07/97; full list of members (6 pages) |
17 March 1997 | Memorandum and Articles of Association (11 pages) |
27 February 1997 | Memorandum and Articles of Association (10 pages) |
26 February 1997 | Company name changed quayshelfco 561 LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
29 July 1996 | Incorporation (28 pages) |