Dunfermline
Fife
KY12 0LW
Scotland
Secretary Name | Katia Forkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1993(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 April 1998) |
Role | Secretary |
Correspondence Address | 15 Victoria Street Dunfermline Fife KY12 0LW Scotland |
Director Name | Andrew Christopher Frape |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Goat Hill End Burnt Platts Lane Slaithwaite Huddersfield Yorkshire |
Secretary Name | John Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Airlie House 2 Springwood Road Thongsbridge Huddersfield Yorkshire |
Registered Address | 35 Westgate Huddersfield Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 November 1997 | Return made up to 07/10/97; no change of members (4 pages) |
3 November 1997 | Application for striking-off (1 page) |
12 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
9 November 1995 | Return made up to 07/10/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |