3 Cornwall Street
Edinburgh
EH1 2EQ
Scotland
Director Name | Andrew William Fletcher |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 04 March 2003) |
Role | Antiques Dealer |
Correspondence Address | 2nd Floor 3 Cornwall Street Edinburgh EH1 2EQ Scotland |
Secretary Name | Elizabeth Helen Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(5 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 04 March 2003) |
Role | Antiques Dealer |
Correspondence Address | 2nd Floor 3 Cornwall Street Edinburgh EH1 2EQ Scotland |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 The Highgrove Heaton Bolton BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Registered Address | 103 King Street Knutsford Cheshire WA16 6EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2001 | Return made up to 30/04/01; full list of members
|
13 April 2001 | Registered office changed on 13/04/01 from: 49-51 king street knutsford cheshire WA16 6DX (1 page) |
2 April 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
1 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: gould house 59 chorley new road bolton BL1 4QP (1 page) |
28 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 July 1998 | Return made up to 22/04/98; no change of members (4 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
24 January 1997 | Company name changed keogh 130 LIMITED\certificate issued on 24/01/97 (2 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
14 January 1997 | Resolutions
|
13 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
9 May 1995 | Incorporation (36 pages) |