Glasgow
G12 0LX
Scotland
Secretary Name | Mr Vincent Joseph Burgoyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Weymouth Drive Glasgow G12 0LX Scotland |
Director Name | Mr John Connell Turnbull |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Fraser Gardens Kirkintilloch Glasgow G66 1DB Scotland |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Application to strike the company off the register (3 pages) |
19 April 2011 | Termination of appointment of John Turnbull as a director (1 page) |
19 April 2011 | Termination of appointment of John Turnbull as a director (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
18 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
31 August 2010 | Capitals not rolled up (2 pages) |
31 August 2010 | Ad 30/06/09 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
31 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Capitals not rolled up (2 pages) |
31 August 2010 | Ad 30/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Return made up to 10/06/07; full list of members (10 pages) |
18 March 2009 | Return made up to 10/06/08; full list of members (10 pages) |
18 March 2009 | Return made up to 10/06/08; full list of members (10 pages) |
18 March 2009 | Return made up to 10/06/07; full list of members (10 pages) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 October 2006 | Return made up to 10/06/06; full list of members (2 pages) |
9 October 2006 | Return made up to 10/06/06; full list of members (2 pages) |
23 November 2005 | Return made up to 10/06/05; full list of members (7 pages) |
23 November 2005 | Return made up to 10/06/05; full list of members (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
13 July 2004 | Company name changed fleetness 362 LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed fleetness 362 LIMITED\certificate issued on 13/07/04 (2 pages) |
10 June 2004 | Incorporation (26 pages) |