Gelston
Castle Douglas
Kirkcudbrightshire
DG7 1QQ
Scotland
Director Name | Valerie Mary Joyce |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 April 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (closed 02 August 2005) |
Role | Managing Director |
Correspondence Address | Cottage No 6 Gelston Castle Estate Gelston Castle Douglas Kirkcudbrightshire DG7 1QQ Scotland |
Secretary Name | Fergus Michael Joyce |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 April 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | Cottage No 5 Gelston Castle Estate Gelston Castle Douglas Kirkcudbrightshire DG7 1QQ Scotland |
Director Name | Nigel Barrett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Princess Close Mossley Ashton Under Lyne Lancs OL5 9PH |
Director Name | Ronald Allan Croft |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Petworth Road Ainsdale Southport Merseyside PR8 2QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-4 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £41,996 |
Cash | £100 |
Current Liabilities | £748,788 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2001 | Restoration by order of the court (2 pages) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: bessemer street nr smithfield market openshaw manchester M11 2NW (1 page) |
25 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 November 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
25 April 1995 | Return made up to 08/04/95; no change of members
|