Milton Of Campsie
Glasgow
Lanarkshire
G66 8AG
Scotland
Secretary Name | Mr Philip George Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walkers Close Uppermill Oldham Lancashire OL3 6DJ |
Director Name | Mr Brian Peter Jennins |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Dudlow Lane Liverpool Merseyside L18 2EZ |
Secretary Name | William Walter Sones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Langleywood Langley Moor Co Durham DH7 8LQ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £381,482 |
Current Liabilities | £23,092 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 November 2004 | Dissolved (1 page) |
---|---|
28 August 2004 | Liquidators statement of receipts and payments (6 pages) |
28 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2004 | Liquidators statement of receipts and payments (6 pages) |
24 November 2003 | Liquidators statement of receipts and payments (6 pages) |
10 June 2003 | Liquidators statement of receipts and payments (6 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (6 pages) |
23 November 2001 | Liquidators statement of receipts and payments (6 pages) |
18 May 2001 | Liquidators statement of receipts and payments (6 pages) |
25 May 2000 | Statement of affairs (7 pages) |
23 May 2000 | Appointment of a voluntary liquidator (1 page) |
23 May 2000 | Resolutions
|
22 May 2000 | Registered office changed on 22/05/00 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
10 February 2000 | Annual return made up to 05/02/00 (3 pages) |
19 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 June 1999 | New director appointed (2 pages) |
7 May 1999 | Annual return made up to 05/02/99 (4 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New secretary appointed (1 page) |
11 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 February 1998 | Annual return made up to 05/02/98 (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 March 1997 | Annual return made up to 05/02/97 (4 pages) |
12 November 1996 | Memorandum and Articles of Association (20 pages) |
12 November 1996 | Resolutions
|
17 April 1996 | Annual return made up to 05/02/96 (4 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |