Ayr
South Ayrshire
KA7 4SS
Scotland
Secretary Name | Eva Highet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 28 Carcluie Crescent Ayr South Ayrshire KA7 4SS Scotland |
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | 1st Floor Charlotte House 10 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £197 |
Cash | £29,652 |
Current Liabilities | £35,944 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / william highet / 24/06/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 10 charlotte house 10 charlotte street manchester M1 4EX (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: claymore house claymore tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary's particulars changed (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
21 June 2004 | Return made up to 24/06/04; full list of members (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 December 2003 | Director's particulars changed (1 page) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 August 2003 | Return made up to 24/06/03; full list of members (5 pages) |
23 July 2003 | Return made up to 24/06/03; full list of members (5 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Director's particulars changed (1 page) |
4 April 2002 | Secretary resigned (2 pages) |
19 December 2001 | Withdrawal of application for striking off (1 page) |
9 November 2001 | Application for striking-off (1 page) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
14 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
11 August 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (24 pages) |