Milholm Road
Glasgow
Strathclyde
G44 3YQ
Scotland
Director Name | Sykes Corporate Recovery Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 1995(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 09 September 2014) |
Correspondence Address | Hillgate House 6-8 Underwood Street London N1 7JX |
Director Name | John Michael Cameron Barrett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 29 Beechfield Leeds LS12 5QS |
Director Name | Mrs Brenda Wilkinson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Garamond 4 Marston Way Wetherby West Yorkshire LS22 6XZ |
Director Name | Donald Wilkinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 4 Marston Way Wetherby West Yorkshire LS22 6XZ |
Secretary Name | Mrs Jean Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 8 Beechfield New Farnley Leeds West Yorkshire LS12 5QS |
Director Name | Michael Leonard Pollock |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 1995) |
Role | Printing Industry Executive |
Correspondence Address | 285 Southbrae Drive Glasgow Lanarkshire G13 1TR Scotland |
Secretary Name | Michael Leonard Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 1995) |
Role | Printing Industry Executive |
Correspondence Address | 285 Southbrae Drive Glasgow Lanarkshire G13 1TR Scotland |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £449,993 |
Current Liabilities | £176,037 |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: hillgate house 6-8 underwood street london N1 7JQ (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: hillgate house 6-8 underwood street london N1 7JQ (1 page) |
12 February 1996 | Appointment of a liquidator (1 page) |
12 February 1996 | Appointment of a liquidator (1 page) |
21 September 1995 | Appointment of a liquidator (2 pages) |
21 September 1995 | Appointment of a liquidator (2 pages) |