Stracathro
Brechin
Angus
DD9 7PX
Scotland
Secretary Name | David Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | Dubton Cottage Stracathro Brechin Angus DD9 7PX Scotland |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 9 Fowley Common Lane Culcheth Warrington Cheshire WA3 5JJ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £1,841 |
Current Liabilities | £2,491 |
Latest Accounts | 25 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 January |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2004 | Application for striking-off (1 page) |
4 July 2003 | Return made up to 26/06/03; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 25 January 2003 (4 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 23 cross lane south risley warrington WA3 7AF (1 page) |
14 May 2002 | Accounting reference date extended from 31/07/01 to 25/01/02 (1 page) |
14 May 2002 | Total exemption small company accounts made up to 25 January 2002 (4 pages) |
8 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members
|
21 June 2000 | Registered office changed on 21/06/00 from: 11 hurst lane glazebury warrington cheshire WA3 5LS (1 page) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Ad 12/07/99--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
21 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: suite 17 city business centre, lower road london SE16 2XB (1 page) |
6 July 1999 | Incorporation (16 pages) |