10 Main Street
Dalry
KA24 5DH
Scotland
Secretary Name | Steven Richard Kirk Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2004(5 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | Clachan Inn 10 Main Street Dalry KA24 5DH Scotland |
Director Name | Steven Richard Kirk Browne |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(3 days after company formation) |
Appointment Duration | 5 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 10 Main Street Dalry Near Castle Douglas Kirkcudbrightshire DG7 3UW Scotland |
Secretary Name | Graham Wyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(3 days after company formation) |
Appointment Duration | 5 months (resigned 10 February 2004) |
Role | Secretary |
Correspondence Address | 10 Main Street Dalry Castle Douglas Kirkcudbrightshire DG7 3UW Scotland |
Director Name | Midlands Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2003(same day as company formation) |
Correspondence Address | 36 Bridge Street Belper Derbyshire DE56 1AX |
Secretary Name | Midlands Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2003(same day as company formation) |
Correspondence Address | 36 Bridge Street Belper Derbyshire DE56 1AX |
Registered Address | C/O Haines Watts 1st Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
6 March 2007 | Dissolved (1 page) |
---|---|
6 December 2006 | Notice of move from Administration to Dissolution (10 pages) |
13 January 2006 | Statement of administrator's proposal (16 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 36 bridge street belper derbyshire DE56 1AX (1 page) |
24 November 2005 | Appointment of an administrator (2 pages) |
19 October 2004 | Return made up to 07/09/04; full list of members (6 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New director appointed (1 page) |
16 February 2004 | New secretary appointed (1 page) |
27 January 2004 | Secretary's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
7 September 2003 | Incorporation (15 pages) |