Clydesbank
Glasgow
G74 3SF
Scotland
Secretary Name | Hugh Lyall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 15 Ellisland Avenue Clydesbank Glasgow G74 3SF Scotland |
Director Name | Gerard Lyall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Hathaway Lane Maryhill Glasgow G20 8NF Scotland |
Director Name | Mr George Peter Shelley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield House West Lilling York North Yorkshire YO60 6RP |
Secretary Name | Mr George Peter Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield House West Lilling York North Yorkshire YO60 6RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £96,666 |
Gross Profit | £59,013 |
Net Worth | £1,339 |
Cash | £4,814 |
Current Liabilities | £28,824 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2002 | Director resigned (1 page) |
7 September 2001 | Return made up to 20/05/01; full list of members (7 pages) |
6 September 2001 | Return made up to 20/05/00; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
28 September 2000 | Ad 18/08/00--------- £ si 11@1=11 £ ic 198/209 (2 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 March 2000 | Secretary resigned;director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
4 July 1999 | Return made up to 20/05/99; full list of members
|
30 June 1999 | Ad 29/05/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
9 April 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
17 June 1998 | Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Incorporation (17 pages) |