Wolfhill
Perth
PH2 6TR
Scotland
Director Name | Mr Terry Angell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 02 July 2002) |
Role | IT Consultant |
Correspondence Address | Rosemount 12oldchurch Road Wolfhill Perth PH2 6TR Scotland |
Secretary Name | Mr Terry Angell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 July 2002) |
Role | IT Consultant |
Correspondence Address | Rosemount 12oldchurch Road Wolfhill Perth PH2 6TR Scotland |
Secretary Name | Mr Brian Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 112 Priors Dean Road Winchester Hampshire SO22 6LA |
Registered Address | Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £227 |
Current Liabilities | £17,028 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
30 January 2002 | Application for striking-off (1 page) |
21 June 2001 | Return made up to 24/05/01; full list of members
|
24 August 2000 | Return made up to 24/05/00; full list of members (6 pages) |
4 April 2000 | Return made up to 24/05/99; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 8 ashwood drive stokesley cleveland TS9 5JD (1 page) |
24 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
24 June 1997 | Return made up to 24/05/97; no change of members
|
24 June 1997 | New secretary appointed (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
22 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
27 June 1995 | Return made up to 24/05/93; no change of members (4 pages) |