Glasgow
G5 8LB
Scotland
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 2003) |
Role | Lapping |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Secretary Name | Mr Andrew Christopher Lapping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 2003) |
Role | Lapping |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Kenneth Wilfred Baker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 7 Onslow Gardens Kensington London SW9 3LY |
Director Name | Mr Brian James McGurk |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Harvester House 37 Peter Street Manchester M2 5GB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
12 February 2002 | Company name changed record high LIMITED\certificate issued on 12/02/02 (2 pages) |
4 October 2001 | New secretary appointed;new director appointed (1 page) |
4 October 2001 | New director appointed (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |