Aberdeen
AB10 7LT
Scotland
Secretary Name | Alan Freeland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 122 Morningside Avenue Aberdeen AB10 7LT Scotland |
Director Name | Mr Michael Knox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2003) |
Role | Chairman Managing Director |
Country of Residence | Scotland |
Correspondence Address | Sleepy Hollow Dalmuinzie Road, Bieldside Aberdeen AB15 9EB Scotland |
Director Name | David John Haddock |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 2003) |
Role | Country Manager |
Correspondence Address | 16 Lancot Avenue Dunstable Bedfordshire LU6 2AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Deloitte & Touche Llp 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,691,124 |
Net Worth | -£37,795 |
Cash | £186 |
Current Liabilities | £2,062,139 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: c/o deloitte & touche 1 woodborough road nottingham NG1 3FG (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: c/o deloitte & touche 1 woodborough road nottingham NG1 3FG (1 page) |
4 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
4 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 May 2003 | Administrative Receiver's report (7 pages) |
7 May 2003 | Administrative Receiver's report (7 pages) |
29 April 2003 | Company name changed noskab LIMITED\certificate issued on 29/04/03 (3 pages) |
29 April 2003 | Company name changed noskab LIMITED\certificate issued on 29/04/03 (3 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 3 libra maidstone road kingston milton keynes buckinghamshire MK10 0BD (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: unit 3 libra maidstone road kingston milton keynes buckinghamshire MK10 0BD (1 page) |
3 March 2003 | Appointment of receiver/manager (1 page) |
3 March 2003 | Appointment of receiver/manager (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 11/02/03; full list of members
|
26 February 2003 | Return made up to 11/02/03; full list of members
|
16 July 2002 | Auditor's resignation (2 pages) |
16 July 2002 | Auditor's resignation (2 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
9 November 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 November 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 February 2000 | Return made up to 11/02/00; full list of members
|
25 February 2000 | Return made up to 11/02/00; full list of members
|
23 October 1999 | Particulars of mortgage/charge (5 pages) |
23 October 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Memorandum and Articles of Association (15 pages) |
13 August 1999 | Memorandum and Articles of Association (15 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: fulton house business centre fulton road wembley middlesex HA9 0TF (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: fulton house business centre fulton road wembley middlesex HA9 0TF (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
8 June 1999 | Secretary resigned (2 pages) |
8 June 1999 | Director resigned (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 June 1999 | Secretary resigned (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 1999 | Company name changed printimport LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed printimport LIMITED\certificate issued on 18/05/99 (2 pages) |
11 February 1999 | Incorporation (13 pages) |
11 February 1999 | Incorporation (13 pages) |