Livingston
West Lothian
EH54 7ER
Scotland
Director Name | Mr Grahame Edward Hannah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 35 Douglas Avenue Airth Stirlingshire FK2 8GF Scotland |
Director Name | Mr Vince Dominic Tallent |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kybo Ruxley Crescent Claygate Surrey KT10 0TZ |
Registered Address | Unit D Rudheath Way Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Application to strike the company off the register (3 pages) |
25 November 2009 | Registered office address changed from 6 Braxton Courtyard Lymore Lane Milford on Sea Lymington Hampshire SO41 0TX on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 6 Braxton Courtyard Lymore Lane Milford on Sea Lymington Hampshire SO41 0TX on 25 November 2009 (2 pages) |
11 June 2009 | Incorporation (19 pages) |
11 June 2009 | Incorporation (19 pages) |