Gounock
Renfrewshire
PA19 1RF
Scotland
Director Name | William Richard Rose |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 August 2008) |
Role | Builder |
Correspondence Address | 1a Church Street Gounock Renfrewshire PA19 1RE Scotland |
Secretary Name | Robert Stewart Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 August 2008) |
Role | Architect |
Correspondence Address | 70 Shore Street Gounock Renfrewshire PA19 1RF Scotland |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | C/O Robert S Paul 34 Victoria Street Altrincham Cheshire WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
19 August 2007 | Application for striking-off (1 page) |
27 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 September 2006 | Return made up to 07/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members
|
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
20 December 2003 | Particulars of mortgage/charge (4 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
16 August 2001 | Return made up to 07/07/01; full list of members
|
30 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
7 August 2000 | Return made up to 07/07/00; full list of members
|
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Resolutions
|
7 July 1999 | Incorporation (10 pages) |