Seamill
West Kilbride
North Ayrshire
KA23 9LS
Scotland
Secretary Name | Fiona Margaret Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Innes Free 22 Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LS Scotland |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Hlm Secretaries Ltd 9th Floor St James S Buildings Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£329 |
Current Liabilities | £329 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
9 January 2004 | Return made up to 09/12/03; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: c/o hudson administration 2ND floor peter house oxford street manchester lancashire M1 5AN (1 page) |
20 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 January 2000 | Return made up to 09/12/99; full list of members
|
10 May 1999 | Registered office changed on 10/05/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
27 July 1998 | Auditor's resignation (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
9 December 1997 | Incorporation (7 pages) |