Edinburgh
Midlothian
EH4 3JZ
Scotland
Director Name | Kathleen Currie Pratt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Craigleith View Edinburgh Midlothian EH4 3JZ Scotland |
Secretary Name | Kathleen Currie Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Craigleith View Edinburgh Midlothian EH4 3JZ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Stockton On Teese TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 April 2002 | Dissolved (1 page) |
---|---|
10 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Appointment of a voluntary liquidator (2 pages) |
10 January 2001 | Statement of affairs (12 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: the garage patrick brompton bedale north yorkshire DL8 1JP (1 page) |
6 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
30 May 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 26 market place bedale north yorkshire DL8 1EQ (1 page) |
24 February 2000 | Memorandum and Articles of Association (15 pages) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
31 January 2000 | Company name changed newsbasic LIMITED\certificate issued on 01/02/00 (2 pages) |