Airdrie
Lanarkshire
ML6 8AX
Scotland
Secretary Name | Anne Kirkwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2007) |
Role | Business Woman |
Correspondence Address | Whitfield House Eals, Slaggyford Brampton Cumbria CA8 7PG |
Director Name | Brian Walter Gerald Carter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 55 Hadrian Way Sandiway Northwich Cheshire CW8 2JT |
Secretary Name | Anne Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Hadrian Way Sandiway Northwich Cheshire CW8 2JT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Moores Rowland Warrington 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£421 |
Cash | £359 |
Current Liabilities | £780 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 April 2007 | Application for striking-off (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
24 May 2005 | New director appointed (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Ad 12/05/05--------- £ si 299@1=299 £ ic 2/301 (2 pages) |
19 May 2005 | £ nc 100/50000 12/05/05 (1 page) |
19 May 2005 | New secretary appointed (1 page) |
6 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 4 ravenhurst court birchwood warrington cheshire WA3 6PN (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
17 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
28 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
22 June 2001 | Return made up to 19/03/01; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
7 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
14 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
21 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
20 May 1997 | Return made up to 19/03/97; no change of members (4 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
9 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
23 January 1996 | Company name changed carter installations LIMITED\certificate issued on 24/01/96 (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
26 July 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
26 July 1995 | Resolutions
|
19 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |