Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2001(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | David Charles Young |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 The Green Findern Derbyshire DE65 6AA |
Director Name | Mrs Dorothy Margaret Young |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 The Green Findern Derbyshire DE65 6AA |
Secretary Name | Mrs Dorothy Margaret Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Green Findern Derbyshire DE65 6AA |
Secretary Name | Derek Robson Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(30 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 November 2001) |
Role | Chartered Accountant |
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 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 November 2007 | Application for striking-off (1 page) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (5 pages) |
13 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: crown industrial estate anglesey road burton on trent staffs DE14 3NX (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Secretary resigned;director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 November 2000 | Return made up to 29/06/00; full list of members (6 pages) |
24 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 February 1996 | Return made up to 30/06/95; no change of members (6 pages) |