Newmains
Wishaw
Lanarkshire
ML2 9BD
Scotland
Director Name | Doreen Elizabeth Dyet |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Manse Road Newmains Wishaw Lanarkshire ML2 9BD Scotland |
Secretary Name | Yvonne Lee Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Beltonfoot Way Wishaw Lanarkshire ML2 0GA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Stanley House, 69-71 Hamilton Road Motherwell Lanarkshire ML1 3DG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
60 at £1 | Archibald Dyet 60.00% Ordinary |
---|---|
40 at £1 | Doreen Elizabeth Dyet 40.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2015 | Application to strike the company off the register (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 September 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Secretary's details changed for Yvonne Lee Maxwell on 24 April 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Doreen Elizabeth Dyet on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Archibald Dyet on 24 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 April 2002 | Return made up to 24/04/02; full list of members
|
5 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
22 January 2001 | (5 pages) |
11 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
28 October 1999 | (5 pages) |
26 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
14 December 1998 | (6 pages) |
16 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
18 August 1997 | Company name changed asset handling systems LIMITED\certificate issued on 19/08/97 (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Ad 25/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Incorporation (15 pages) |