Tynron
Thornhill
Dumfrieyshire
DG3 4JY
Scotland
Secretary Name | Mimi Agnes Wintringham Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garth Tynron Thornhill Dumfriesshire DG3 4JY Scotland |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Morris & Co. 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £28,382 |
Cash | £35,690 |
Current Liabilities | £7,308 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2009 | Application for striking-off (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Resolutions
|
29 January 2008 | Return made up to 16/01/08; no change of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2005 | Return made up to 16/01/05; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members
|
5 June 2003 | Ad 16/01/03--------- £ si 37@1=37 £ ic 37/74 (4 pages) |
6 May 2003 | Resolutions
|
7 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Ad 16/01/03--------- £ si 36@1=36 £ ic 1/37 (3 pages) |
7 February 2003 | Secretary resigned (1 page) |