Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director Name | Mr John Roland Grime |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 June 2004) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Mr Richard Malcolm Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(48 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 1994) |
Role | Metalcurgist |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Ratho Midlothian EH28 8NT Scotland |
Secretary Name | Derek Robson Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(48 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Registered Address | Hulley Road Hurdsfield Macclesfield Cheshire SK10 2SG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
13 January 2003 | Resolutions
|
11 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
5 August 2002 | Resolutions
|
24 April 2002 | Return made up to 10/04/02; no change of members (4 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
11 May 2001 | Return made up to 10/04/01; no change of members (4 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
9 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
9 May 1999 | New director appointed (3 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 1997 | Return made up to 10/04/97; no change of members
|
20 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 140 kingsway manchester M19 1BA (1 page) |
25 July 1996 | Auditor's resignation (2 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
9 December 1993 | Company name changed mts projects LIMITED\certificate issued on 10/12/93 (2 pages) |
27 March 1991 | Company name changed J.campbell harry & co.LIMITED\certificate issued on 28/03/91 (2 pages) |
1 April 1944 | Certificate of incorporation (2 pages) |