Scotby
Carlisle
Cumbria
CA4 8BD
Secretary Name | Lyn Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 September 2006) |
Role | Company Director |
Correspondence Address | 119 Currock Park Avenue Carlisle Cumbria CA2 4DH |
Director Name | Edward Ian Howie Jardinee |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Distribution Franchisee |
Correspondence Address | The Hill Scotby Village Scotby Carlisle Cumbria CA4 8BW |
Secretary Name | Michael Welden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Distribution Franchise |
Correspondence Address | 51 Scotby Road Scotby Carlisle Cumbria CA4 8BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sun Housew 2-4 Little Peter Street Manchester Lancashire M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,026 |
Cash | £5,894 |
Current Liabilities | £20,263 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
31 October 2005 | Application for striking-off (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
23 March 2005 | Return made up to 08/08/04; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 6 brunswick street carlisle cumbria CA1 1PN (1 page) |
30 July 2003 | Return made up to 08/08/03; full list of members
|
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
17 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: unit 2 the old tannery park road scotby carlisle cumbria CA4 8AZ (1 page) |
14 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Ad 17/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | Incorporation (17 pages) |
17 August 1999 | Secretary resigned (1 page) |