Troon
Ayrshire
KA10 6TA
Scotland
Director Name | Robert Macgauchie Scullion |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1997(1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 11 Howard Street Kilmarnock Ayrshire KA1 2BP Scotland |
Director Name | Roy Peaker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 19 Barley Brook Meadow Sharples Bolton Lancashire BL1 7HP |
Secretary Name | Mr Paul Michael Jonas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Casterton Church Park Euxton Chorley Lancs PR7 6HN |
Secretary Name | Robert Macgauchie Scullion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 11 Howard Street Kilmarnock Ayrshire KA1 2BP Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 July 1997) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 15 July 1997) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
30 July 2001 | Receiver ceasing to act (1 page) |
23 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 March 1999 | Administrative Receiver's report (11 pages) |
22 March 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: union road bolton lancashire BL2 2HH (1 page) |
29 December 1998 | Appointment of receiver/manager (1 page) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Return made up to 11/06/98; full list of members
|
20 January 1998 | Secretary resigned (1 page) |
1 November 1997 | Particulars of mortgage/charge (4 pages) |
1 November 1997 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 39 victoria street london SW1H 0EE (1 page) |
28 August 1997 | New director appointed (2 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (5 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Company name changed jadecheer LIMITED\certificate issued on 25/07/97 (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
11 June 1997 | Incorporation (9 pages) |