Benslie Village
Kilwinning
Ayrshire
KA13 7QG
Scotland
Secretary Name | Janie McAvoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 3 Benslie Row Benslie Village Kilwinning Ayrshire KA13 7QG Scotland |
Director Name | Anderson Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
Secretary Name | Anderson Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
Registered Address | Richmond House, Mersey Road Sale Cheshire M33 6BB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Voluntary strike-off action has been suspended (1 page) |
4 March 2010 | Voluntary strike-off action has been suspended (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2009 | Application to strike the company off the register (3 pages) |
18 December 2009 | Application to strike the company off the register (3 pages) |
19 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 September 2008 | Director's Change of Particulars / brain mcavoy / 01/07/2007 / Title was: , now: mr; Forename was: brain, now: brian; HouseName/Number was: , now: 3; Street was: 3 benslie row, now: benslie row (1 page) |
15 September 2008 | Return made up to 04/04/08; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / brain mcavoy / 01/07/2007 (1 page) |
15 September 2008 | Return made up to 04/04/08; full list of members (3 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
5 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |