Blantyre
Glasgow
G72 9UP
Scotland
Secretary Name | Mr Alan Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Scalloway Road Gartcosh Glasgow G69 8LG Scotland |
Secretary Name | Anthony Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Apartment 1 Delamere House 79 Fluin Lane Frodsham Cheshire WA6 7QU |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 August 2009 | Return made up to 29/03/09; full list of members (3 pages) |
5 May 2009 | Appointment Terminated Secretary anthony ludlow (1 page) |
5 May 2009 | Appointment terminated secretary anthony ludlow (1 page) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 December 2008 | Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from bank house market square congleton cheshire CW12 1ET (1 page) |
4 December 2008 | Ad 26/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from bank house market square congleton cheshire CW12 1ET (1 page) |
1 December 2008 | Company name changed vertical garden LIMITED\certificate issued on 03/12/08 (2 pages) |
1 December 2008 | Company name changed vertical garden LIMITED\certificate issued on 03/12/08 (2 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 2, georges court chestergate macclesfield cheshire SK11 6DP (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 2, georges court chestergate macclesfield cheshire SK11 6DP (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Accounts made up to 31 March 2008 (2 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
29 March 2007 | Incorporation (11 pages) |
29 March 2007 | Incorporation (11 pages) |