Aveland Road
Callander
Perthshire
FK17 8EN
Scotland
Secretary Name | Malcolm Bege Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 22 February 2018) |
Role | Company Director |
Correspondence Address | 4 Rosebank Gardens Strathaven Lanarkshire ML10 6HU Scotland |
Director Name | Adele Kilgour |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 59 Cranford Avenue Knutsford Cheshire WA16 0EB |
Secretary Name | Anne Barbara Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 7 Addison Court Poulton Le Fylde Lancashire FY6 0AD |
Secretary Name | Adele Kilgour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | Blackthone House 18 Dalham Road Moulton Suffolk CB8 8SB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2002 |
---|---|
Net Worth | £2,343 |
Cash | £26,431 |
Current Liabilities | £102,669 |
Latest Accounts | 31 December 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
23 May 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (5 pages) |
11 November 2016 | Liquidators' statement of receipts and payments to 21 October 2016 (5 pages) |
12 May 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (5 pages) |
12 May 2016 | Liquidators statement of receipts and payments to 21 April 2016 (5 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 21 October 2015 (5 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 21 October 2015 (5 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 21 April 2015 (6 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 21 April 2015 (6 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (5 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 21 October 2014 (5 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 21 April 2014 (5 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 21 April 2014 (5 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 21 October 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 21 April 2013 (5 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 21 April 2013 (5 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 21 October 2012 (5 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 21 October 2012 (5 pages) |
4 May 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (5 pages) |
4 May 2012 | Liquidators statement of receipts and payments to 21 April 2012 (5 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 21 October 2011 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
6 June 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
6 June 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 21 October 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
16 June 2010 | Liquidators statement of receipts and payments to 21 April 2010 (5 pages) |
16 June 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 21 April 2009 (5 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 21 April 2009 (5 pages) |
1 November 2008 | Liquidators' statement of receipts and payments to 21 October 2008 (5 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 21 October 2008 (5 pages) |
10 May 2008 | Liquidators' statement of receipts and payments to 21 October 2008 (5 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 21 October 2008 (5 pages) |
30 November 2007 | O/C - replacement of liquidator (9 pages) |
30 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2007 | Appointment of a voluntary liquidator (1 page) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2005 | Statement of affairs (5 pages) |
26 April 2005 | Appointment of a voluntary liquidator (1 page) |
26 April 2005 | Resolutions
|
8 April 2005 | Registered office changed on 08/04/05 from: 69 middleton road manchester M8 4JY (1 page) |
14 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 March 2004 | Return made up to 03/12/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
8 October 2002 | Secretary resigned (1 page) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 August 2002 | New secretary appointed (2 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members
|
19 October 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
19 December 2000 | Return made up to 03/12/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 March 2000 | Return made up to 03/12/99; full list of members
|
5 January 2000 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
1 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
3 December 1997 | Incorporation (10 pages) |