Kinnesswood
Kinross
Fife
KY13 9JR
Scotland
Director Name | Kenneth Cochrane |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Valley Grove Leslie Glenrothes Fife KY6 3BZ Scotland |
Secretary Name | Isobel Simpson Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Gamekeepers Road Kinnesswood Kinross Fife KY13 9JR Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Deloitte & Touche Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £45,205 |
Cash | £444 |
Current Liabilities | £416,669 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2008 | Insolvency:form 4.43 (final meeting of creditors) (1 page) |
22 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 13 October 2008 (5 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
14 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (6 pages) |
12 June 2006 | Appointment of a voluntary liquidator (1 page) |
8 June 2006 | Resignation of a liquidator (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: jarman way chard business park chard somerset TA20 1FB (1 page) |
30 September 2005 | Appointment of a voluntary liquidator (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Statement of affairs (16 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members
|
11 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 November 2003 | Particulars of mortgage/charge (15 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 July 2003 | Auditor's resignation (1 page) |
18 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
20 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: orchard court orchard lane bristol BS1 5DS (1 page) |
12 September 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 August 2001 | Auditor's resignation (2 pages) |
16 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 1999 | Return made up to 05/02/99; full list of members
|
4 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 February 1997 | Return made up to 05/02/97; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 October 1992 | Resolutions
|
5 February 1992 | Incorporation (15 pages) |