Girvan
Ayrshire
KA26 0DA
Scotland
Director Name | Derek Stewart |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 February 2004) |
Role | IT Contractor |
Correspondence Address | 28 Chestnut Drive Girvan Ayrshire KA26 0DA Scotland |
Secretary Name | Giant UK Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 February 2004) |
Correspondence Address | 2nd Floor St James Buildings Oxford Street Manchester M1 6FQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Giant Uk Services Limited 2nd Floor St Jamess Buildings Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2003 | Application for striking-off (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
15 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
27 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 11/05/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: giantuk services LTD angel house 338-346 goswell road london EC1V 7QN (1 page) |
18 March 2002 | Secretary's particulars changed (1 page) |
23 July 2001 | New director appointed (2 pages) |
16 July 2001 | Resolutions
|
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: angel house 338/346 goswell road london EC1V 7QN (1 page) |
11 May 2001 | Incorporation (18 pages) |