Portlethen
Aberdeen
AB12 4TY
Scotland
Secretary Name | Jonathan Paul Round |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 10 Allerton Grange Crescent Leeds West Yorkshire LS17 6LN |
Director Name | Andrew Phillip Mallison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 11 Chandos Fold Leeds LS8 1QE |
Director Name | Steven Lester Munday |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Turnberry Close Tingley Wakefield West Yorkshire WF3 1AH |
Secretary Name | Murray Craigen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Cairngrassie Drive Portlethen Aberdeen AB12 4TY Scotland |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Unit D1 Whitwood Enterprise Park Whitwood Castleford West Yorkshire WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: unit B7 whitwood enterprise park whitwood castleford west yorkshire WF10 5PX (1 page) |
8 September 2004 | Ad 27/08/04--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
8 September 2004 | Resolutions
|
6 September 2004 | Registered office changed on 06/09/04 from: 11 chandos fold leeds west yorkshire LS8 1QE (1 page) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: suite 18, folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
6 May 2004 | Incorporation (12 pages) |