Newmachar
Aberdeen
Aberdeenshire
AB21 0PA
Scotland
Secretary Name | John Oliver Reid |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 390 High Street Winsford Cheshire CW7 2DP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2000 | Return made up to 28/11/99; full list of members
|
14 December 1999 | Application for striking-off (1 page) |
14 April 1999 | Return made up to 28/11/98; full list of members (6 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 12-14 st mary street newport shropshire TF10 7AB (1 page) |
8 December 1997 | Secretary resigned (1 page) |
28 November 1997 | Incorporation (10 pages) |