Dumbreck
Glasgow
G41 5DA
Scotland
Director Name | Mr Stephen John Padgett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christmas Hill Farm Gaydon Road Bishops Itchington Warwickshire CV47 2QY |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 July 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Rhiannon Jenkins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19a Muswell Avenue Muswell Hill London N10 2EB |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Mr Martin Howard Stone |
---|---|
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lawrence Gardens Mill Hill London NW7 4JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 February 2006 | Director resigned (1 page) |
3 February 2006 | Application for striking-off (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
18 July 2005 | Return made up to 08/07/05; full list of members
|
27 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 May 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (3 pages) |
6 January 2005 | Director resigned (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
11 August 2004 | New director appointed (3 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |