Persilands
Biggar
ML12 6LX
Scotland
Secretary Name | Edward Nigel Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2005(2 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Solicitor |
Correspondence Address | 15 Byrom Street Manchester Lancashire M3 4PF |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 December 2007 | Dissolved (1 page) |
---|---|
11 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
10 July 2005 | New secretary appointed (2 pages) |
29 June 2005 | Ad 21/06/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 152-160 city road london EC1V 2NX (1 page) |
28 June 2005 | Declaration of solvency (3 pages) |
28 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |