Old Inn Road, Findon Portlethen
Aberdeen
AB12 3RT
Scotland
Director Name | Mr Steven Grenville Valentine |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Barnes Close Haslington Crewe CW1 5ZG |
Secretary Name | Katherine Jennifer Leighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Kirk House Victoria Terrace Kemnay Inverurie Aberdeenshire AB51 5RL Scotland |
Secretary Name | Mr Christopher Paul O'Neil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 January 2011) |
Role | Tax Manager |
Correspondence Address | 69 Forest Park Stonehaven Kincardineshire AB39 2GF Scotland |
Director Name | Alan Anderson |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tyneside House 45 Percy Gardens North Shields Tyne And Wear NE30 4HQ |
Director Name | Mr Robert William Anderson |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitslaid Cade Hill Road Stocksfield Northumberland NE43 7PS |
Secretary Name | Alan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tyneside House 45 Percy Gardens North Shields Tyne And Wear NE30 4HQ |
Secretary Name | Alistair Scott-Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 2008) |
Role | Solicitor |
Correspondence Address | 79 Heslington Road York North Yorkshire YO10 5AX |
Secretary Name | Richard James Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 20 Westwood Avenue Heighington County Durham DL5 6SA |
Registered Address | Martin Street Audenshaw Manchester M34 5JA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
72m at 0.1 | Ans (1001) Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Statement by directors (1 page) |
27 July 2010 | Statement of capital on 27 July 2010
|
27 July 2010 | Solvency statement dated 23/07/10 (1 page) |
27 July 2010 | Memorandum and Articles of Association (8 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement by Directors (1 page) |
27 July 2010 | Statement of capital on 27 July 2010
|
27 July 2010 | Solvency Statement dated 23/07/10 (1 page) |
27 July 2010 | Memorandum and Articles of Association (8 pages) |
27 July 2010 | Resolutions
|
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
17 September 2009 | Secretary appointed christopher paul o'neil (1 page) |
6 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 May 2009 | Appointment terminated secretary alan anderson (1 page) |
6 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 May 2009 | Appointment Terminated Secretary alan anderson (1 page) |
21 April 2009 | Director appointed steven grenville valentine (4 pages) |
21 April 2009 | Secretary appointed katherine jennifer leighton (2 pages) |
21 April 2009 | Director appointed steven grenville valentine (4 pages) |
21 April 2009 | Secretary appointed katherine jennifer leighton (2 pages) |
13 April 2009 | Appointment terminated director robert anderson (1 page) |
13 April 2009 | Appointment terminated secretary richard macfarlane (1 page) |
13 April 2009 | Director appointed thomas douglas boyle (2 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from seventh avenue team valley trading estate gateshead tyne and wear NE11 0JW (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from seventh avenue team valley trading estate gateshead tyne and wear NE11 0JW (1 page) |
13 April 2009 | Appointment Terminated Director robert anderson (1 page) |
13 April 2009 | Appointment Terminated Secretary richard macfarlane (1 page) |
13 April 2009 | Director appointed thomas douglas boyle (2 pages) |
20 May 2008 | Appointment terminated secretary alistair scott-somers (1 page) |
20 May 2008 | Secretary appointed richard james macfarlane (2 pages) |
20 May 2008 | Appointment Terminated Secretary alistair scott-somers (1 page) |
20 May 2008 | Secretary appointed richard james macfarlane (2 pages) |
10 April 2008 | S-div (1 page) |
10 April 2008 | Ad 04/04/08\gbp si [email protected]=7200000\gbp ic 1/7200001\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director alan anderson (1 page) |
10 April 2008 | Secretary appointed alistair scott-somers (2 pages) |
10 April 2008 | S-div (1 page) |
10 April 2008 | Ad 04/04/08 gbp si [email protected]=7200000 gbp ic 1/7200001 (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Appointment Terminated Director alan anderson (1 page) |
10 April 2008 | Secretary appointed alistair scott-somers (2 pages) |
2 April 2008 | Incorporation (20 pages) |
2 April 2008 | Incorporation (20 pages) |