Beattock
Dumfriesshire
DG10 9RF
Scotland
Secretary Name | Albert Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(4 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 August 2004) |
Role | Secretary |
Correspondence Address | 18 Wortley Road Fazakerley Liverpool L10 1LL |
Secretary Name | Linda Patricia Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 August 2004) |
Role | Computer Consultant |
Correspondence Address | The Shieling Beattock Dumfriesshire DG10 9RF Scotland |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 168a Hoylake Road Worrton Wirral Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2003 | Voluntary strike-off action has been suspended (1 page) |
8 October 2003 | Application for striking-off (1 page) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 March 2003 | Return made up to 23/01/03; full list of members
|
27 January 2003 | Registered office changed on 27/01/03 from: 168A hoylake road moreton wirral CH46 8TQ (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 168A hoylake road moreton wirral CH46 8TQ (1 page) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 March 2002 | Return made up to 23/01/02; full list of members
|
24 January 2002 | New secretary appointed (2 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 May 2001 | Return made up to 23/01/01; full list of members (6 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 December 2000 | Particulars of mortgage/charge (5 pages) |
16 December 2000 | Particulars of mortgage/charge (5 pages) |
16 December 2000 | Particulars of mortgage/charge (5 pages) |
8 April 2000 | Particulars of mortgage/charge (5 pages) |
18 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 266 todmorden road sharneyford bacup lancashire OL13 9UR (1 page) |
3 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 April 1995 | Resolutions
|