Chapeltown
Ballindalloch
Banffshire
AB37 9JS
Scotland
Secretary Name | Bernard Clethero |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Monte Abbe Chapeltown Ballindalloch Banffshire AB37 9JS Scotland |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 5/7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | Application for striking-off (1 page) |
27 July 2005 | Total exemption full accounts made up to 31 January 2003 (14 pages) |
27 July 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members
|
14 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 09/04/03; full list of members
|
18 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 134 the esplanade weymouth dorset DT4 7NF (1 page) |
26 April 2002 | Return made up to 09/04/02; full list of members
|
5 March 2002 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (18 pages) |