New Galloway
Kirkcudbrightshire
DG7 3SE
Scotland
Secretary Name | James Leslie Dunion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 July 2009) |
Role | Company Director |
Correspondence Address | 8 Murdoch Close Dalbeattie Kirkcudbrightshire DG5 4UP Scotland |
Director Name | James Richard Ryan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 week after company formation) |
Appointment Duration | 1 day (resigned 28 April 2006) |
Role | Solicitor |
Correspondence Address | 112 Town Moor Lane Thurstonland Huddersfield West Yorkshire HD4 6XF |
Secretary Name | Stephen James Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 week after company formation) |
Appointment Duration | 1 day (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 36 Sandringham Gardens Moortown Leeds West Yorkshire LS17 8DD |
Director Name | Mr Hugh McKellar Lennie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees 40 Caldwell Road West Kilbride Ayrshire KA23 9LF Scotland |
Secretary Name | Mr Hugh McKellar Lennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees 40 Caldwell Road West Kilbride Ayrshire KA23 9LF Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(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 | 20 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £578,663 |
Cash | £34,544 |
Current Liabilities | £311,237 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2009 | Liquidators statement of receipts and payments to 9 April 2009 (5 pages) |
16 April 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 16 alexander square london greater london SW3 2AX (1 page) |
25 November 2008 | Declaration of solvency (3 pages) |
25 November 2008 | Resolutions
|
25 November 2008 | Appointment of a voluntary liquidator (1 page) |
7 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 May 2007 | Return made up to 20/04/07; full list of members
|
27 September 2006 | Ad 06/07/06--------- £ si [email protected]=324999 £ ic 1/325000 (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Nc inc already adjusted 06/07/06 (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
11 August 2006 | S-div 06/07/06 (1 page) |
14 June 2006 | Director resigned (1 page) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
20 April 2006 | Incorporation (16 pages) |