Edinburgh
EH2 2LL
Scotland
Director Name | Mr Mark Brian Watt |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Property Corporate Director 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2002(5 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 03 January 2017) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Property Corporate Director 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2002(5 days after company formation) |
Appointment Duration | 14 years, 9 months (closed 03 January 2017) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Nicola Jane Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | Old Stonelaws House East Linton East Lothian EH40 3DX Scotland |
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Willowtyne Victoria Road Haddington East Lothian EH41 4DJ Scotland |
Secretary Name | Julie Katharine Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years after company formation) |
Appointment Duration | 1 month (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | Flat 3f2 47 Brunswick Road Edinburgh Midlothian EH7 5PD Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Standard Life Assurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 October 2015 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
16 July 2015 | Register(s) moved to registered office address 100 Barbirolli Square Manchester Lancashire M2 3AB (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Property Corporate Director 1 Limited on 29 June 2015 (1 page) |
14 July 2015 | Director's details changed for Property Corporate Director 2 Limited on 29 June 2015 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Appointment of Mr Mark Brian Watt as a director (3 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
17 August 2009 | Location of register of members (1 page) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
5 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
9 September 2002 | Company name changed croxley business park nominee 1 LIMITED\certificate issued on 09/09/02 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 March 2002 | Incorporation (20 pages) |