Shotts
Lanarkshire
ML7 4EN
Scotland
Director Name | Lorraine McLeod |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 January 2000) |
Role | Accountant |
Correspondence Address | 27 Caldwell Avenue Glasgow Lanarkshire G13 3AN Scotland |
Director Name | David Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2000) |
Role | Sales Person |
Correspondence Address | Flat 16,73 Saint Vincent Crescent Glasgow Lanarkshire G3 8NQ Scotland |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2000) |
Role | Sales Person |
Correspondence Address | Flat 16,73 Saint Vincent Crescent Glasgow Lanarkshire G3 8NQ Scotland |
Director Name | David Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 24 May 2000) |
Role | Sales/Manager |
Correspondence Address | 84 Beith Street, Flat 3/2 Glasgow Lanarkshire G11 6DQ Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 56 Bolton Road Kearsley Bolton Lancashire BL4 9BT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 June 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
22 February 2000 | Voluntary strike-off action has been suspended (1 page) |
29 January 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Application for striking-off (1 page) |
15 November 1999 | New director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Director resigned (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
12 July 1999 | New director appointed (2 pages) |
2 July 1999 | Incorporation (11 pages) |