Stewarton
East Ayrshire
KA3 5HX
Scotland
Secretary Name | Elaine Ann Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 October 2008) |
Role | Company Director |
Correspondence Address | 19 Cutstraw Road Stewarton Ayrshire KA3 5HX Scotland |
Director Name | Peter Jagger |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Mill Hill Crescent Northallerton North Yorkshire DL6 1RY |
Secretary Name | Kevin Dennis Winterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Kingsmoor Road Stockton On The Forest Yorkshire YO32 9TZ |
Secretary Name | Nicola Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 151 Chantry Road Northallerton North Yorkshire DL7 8JJ |
Secretary Name | Mairi Elisabeth Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 16 Mill Hill Crescent Northallerton North Yorkshire DL6 1RY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 77 High Street Northallerton North Yorkshire DL7 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2014 |
---|---|
Net Worth | £20,811 |
Cash | £34,300 |
Current Liabilities | £13,489 |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
23 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: unit 4D gaskell close standard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
20 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
13 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 77 high street northallerton north yorkshire DL7 8EG (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |