Argyll
Isle Of Mull
PA72 6JS
Scotland
Director Name | Glyn Forster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 March 2002) |
Role | Farmer |
Correspondence Address | Kentallen Aros Isle Of Mull PA72 6JS Scotland |
Director Name | David Norman Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Clyne Cottage Kinnerton Road Dodleston Chester CH4 9NB Wales |
Secretary Name | Barbara McQuade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56a Frodsham Street Chester Cheshire CH1 3JL Wales |
Registered Address | Fernden House Chapel Lane Stockton Heath Warrington WA4 6LL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2000 | Return made up to 23/04/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 July 1999 | Return made up to 23/04/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | £ nc 1000/10000 12/11/97 (1 page) |
26 November 1997 | Ad 12/11/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 November 1997 | Resolutions
|
13 August 1997 | Return made up to 23/04/97; full list of members (6 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 56A frodsham street chester CH1 3JL (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Memorandum and Articles of Association (6 pages) |
24 July 1996 | Company name changed BC22 LIMITED\certificate issued on 25/07/96 (2 pages) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 April 1996 | Incorporation (21 pages) |