2 Veir Terrace
Dumbarton
Dunbartonshire
G82 4AZ
Scotland
Secretary Name | Laureen Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Air Hostess |
Correspondence Address | Top Right 2 Veir Terrace Dumbarton Dunbartonshire G82 4AZ Scotland |
Director Name | Mr Ralph Norman Pelosi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(2 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9a East Abercromby Street Helensburgh Argyll & Bute G84 7SP Scotland |
Director Name | David Ross Merrin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Hargrave Place London N7 0BP |
Director Name | Mr Duncan Samuel Rothwell Merrin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 42 Pasir Panjang Hill Suite 04-01 Le Hill Singapore 118894 |
Secretary Name | Mr Duncan Samuel Rothwell Merrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 42 Pasir Panjang Hill Suite 04-01 Le Hill Singapore 118894 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £10,000 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 June 2003 | Dissolved (1 page) |
---|---|
21 March 2003 | Completion of winding up (1 page) |
5 December 2001 | Order of court to wind up (2 pages) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Return made up to 31/07/99; full list of members
|
31 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
29 July 1999 | Particulars of mortgage/charge (7 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
29 April 1999 | Accounts made up to 31 July 1998 (7 pages) |
18 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
31 July 1997 | Incorporation (16 pages) |