Golspie
Sutherland
KW10 6RP
Scotland
Director Name | Christopher John Whealing |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 May 2004) |
Role | Chartered Surveyor |
Correspondence Address | Tower Lodge Duke Street Golspie Sutherland KW10 6RP Scotland |
Director Name | John Vincent Whealing |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 1997) |
Role | Quantity Surveyor |
Correspondence Address | 15 Bradwell Road Hazel Grove Stockport Cheshire SK7 6EU |
Director Name | Matthew Paul Whealing |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(23 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 1997) |
Role | Chartered Surveyor |
Correspondence Address | 68 Glossop Road Marple Bridge Stockport Cheshire SK6 5EL |
Director Name | Barbara Joan Whealing |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2003) |
Role | Retired |
Correspondence Address | 25 Cae Rhos Goad Victoria Road Deganwy LL31 9PQ Wales |
Director Name | James Raymond Whealing |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 2003) |
Role | Retired |
Correspondence Address | 29 Wavell Road Maidenhead Berkshire SL6 5AB |
Registered Address | Astbury Afford Bond & Co 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £176,979 |
Cash | £201,586 |
Current Liabilities | £29,160 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Application for striking-off (1 page) |
11 December 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
10 October 2003 | Restoration by order of the court (3 pages) |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2002 | Application for striking-off (1 page) |
9 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 November 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
4 April 2001 | Return made up to 31/12/00; full list of members
|
7 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: grosvenor house 94/96 grosvenor street all saints manchester M1 7H6 (1 page) |
4 July 2000 | New director appointed (2 pages) |
12 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 January 2000 | New director appointed (2 pages) |
21 October 1999 | Full accounts made up to 30 June 1998 (20 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (4 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
26 November 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |