Ashwood, Bannockburn
Stirling
Stirlingshire
FK7 0HY
Scotland
Director Name | Maciej Siembiga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kirkmichael Avenue Glasgow G11 7QQ Scotland |
Director Name | Stewart Swan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ratho Drive Windsor Gate Cumbernauld Lanarkshire G68 0GG Scotland |
Secretary Name | Mr Andrew Christopher Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Registered Address | Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2009 | Application to strike the company off the register (3 pages) |
30 December 2009 | Application to strike the company off the register (3 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 August 2009 | Accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / stewart swan / 27/05/2009 (1 page) |
27 May 2009 | Director's Change of Particulars / maciej siembiga / 27/05/2009 / HouseName/Number was: , now: 30; Street was: 91 birch road, now: kirkmichael avenue; Area was: cumbernauld, now: ; Post Town was: glasgow, now: ; Region was: , now: glasgow; Post Code was: G67 3PE, now: G11 7QQ (1 page) |
27 May 2009 | Director's change of particulars / maciej siembiga / 27/05/2009 (1 page) |
27 May 2009 | Director's Change of Particulars / stewart swan / 27/05/2009 / HouseName/Number was: , now: 55; Street was: 44 ratho drive, now: ratho drive (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 November 2008 | Accounts made up to 31 December 2007 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2007 | Incorporation (13 pages) |
1 May 2007 | Incorporation (13 pages) |