Bridge Of Allan
Stirling
FK9 4EH
Scotland
Director Name | Mr Ian Roy Lawrence |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Farm Chapel Lane Cronton Widnes WA8 4NX |
Secretary Name | Stephen John Avery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32c Kenilworth Road Bridge Of Allan Stirling FK9 4EH Scotland |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Chester Green Derby Derbyshire DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Chester Green Derby Derbyshire DE1 3RA |
Registered Address | 1 Astley Court Lockett Road Ashton In Makerfield Wigan WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
100 at 1 | Astley Facades Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2009 | Application to strike the company off the register (3 pages) |
3 December 2009 | Application to strike the company off the register (3 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
22 April 2008 | Director appointed ian roy lawrence (2 pages) |
22 April 2008 | Director appointed ian roy lawrence (2 pages) |
22 April 2008 | Director and secretary appointed stephen john avery (3 pages) |
22 April 2008 | Director and secretary appointed stephen john avery (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from wharf lodge 112 mansfield road chester green derby derbyshire DE1 3RA (1 page) |
18 March 2008 | Appointment terminated secretary argus nominee secretaries LIMITED (1 page) |
18 March 2008 | Appointment Terminated Secretary argus nominee secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated director argus nominee directors LIMITED (1 page) |
18 March 2008 | Appointment Terminated Director argus nominee directors LIMITED (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from wharf lodge 112 mansfield road chester green derby derbyshire DE1 3RA (1 page) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |