Doune
Perthshire
FK16 6HE
Scotland
Director Name | William Stewart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | Carse Of Cambus Farm Cottage Doune Perthshire FJ16 6HE |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 months (closed 08 April 2003) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Michael McManus |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 131 Edmund Street Rochdale Lancashire OL12 6QG |
Secretary Name | Shaw Mitchell Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
Registered Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2002 | Return made up to 11/10/01; full list of members
|
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
11 October 2000 | Incorporation (15 pages) |