Paisley
Renfrewshire
PA2 9JT
Scotland
Secretary Name | John Clark Leiper |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Tantallon Drive Paisley Renfrewshire PA2 9JT Scotland |
Secretary Name | Kantilal Kalyanji Joshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Correspondence Address | 75 Broad Oak Lane East Didsbury Manchester M20 5QB |
Director Name | Duncan Adamson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Oak Lane Wilmslow Cheshire SK9 6AF |
Secretary Name | Christopher Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Howe Grove Knutton Newcastle Staffordshire ST5 6DX |
Director Name | Ramtin Siaghi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 60 Thames Drive Biddulph Stoke On Trent Staffordshire ST8 7HL |
Secretary Name | Maureen Ann Antrobus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 11 Bond Street Stoke On Trent Staffordshire ST6 5HG |
Director Name | Hamid Soleimani |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Flat 4 8 Eaton Street Stoke On Trent ST1 2DG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £163,256 |
Current Liabilities | £732,330 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 July 2005 | Dissolved (1 page) |
---|---|
14 April 2005 | Return of final meeting of creditors (1 page) |
30 April 2002 | Appointment of a liquidator (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: swift house bryan street stoke on trent ST1 5AJ (1 page) |
19 March 2001 | Appointment of receiver/manager (3 pages) |
19 March 2001 | Appointment of receiver/manager (3 pages) |
21 September 2000 | Order of court to wind up (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
5 July 1999 | New secretary appointed (2 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 May 1999 | Director's particulars changed (1 page) |
12 March 1999 | New director appointed (2 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Director resigned (1 page) |
8 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (4 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | New director appointed (2 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
31 July 1997 | Incorporation (15 pages) |