Dalgety Bay
Fife
KY11 9NW
Scotland
Director Name | Teresa Auld |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 16 August 2008) |
Role | Administration Manager/Pa Secr |
Correspondence Address | 4 Cullaloe Court Dalgety Bay Fife KY11 9NW Scotland |
Secretary Name | Susan Caroline Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 4 Springbank Crescent Dunblane Perthshire FK15 9AP Scotland |
Director Name | Gordon McLeod |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2003) |
Role | Sales Director |
Correspondence Address | 1 Mackenzie Street Carnoustie Dundee DD7 6ET Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 6 lockside office park locksdie road preston lancashire PR2 2YS (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 January 2005 | Appointment of a voluntary liquidator (1 page) |
21 January 2005 | Resolutions
|
17 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: new charter house 52 market street wigan lancashire WN1 1HX (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 February 2004 | Return made up to 19/10/03; full list of members
|
30 January 2003 | Return made up to 19/10/02; full list of members (7 pages) |
14 August 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 March 2002 | New director appointed (2 pages) |
22 November 2001 | Return made up to 19/10/01; full list of members
|
30 July 2001 | Ad 19/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |