Gatley
Cheadle
Cheshire
SK8 4PE
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 April 2015) |
Role | Solicitor |
Correspondence Address | 16 Orchard Road Altrincham Cheshire WA15 8EY |
Director Name | Mr Robert Duff Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Scrap Merchant |
Country of Residence | Scotland |
Correspondence Address | 49 South Inch Park Perth Perthshire PH2 8BU Scotland |
Secretary Name | Alexandra Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 69a Princes Street Perth Perthshire PH2 8LJ Scotland |
Director Name | Robert Baillie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 May 2008) |
Role | Sales Consultant |
Correspondence Address | 5b Ladysmill Court Dunfermline Fife KY12 7YD Scotland |
Secretary Name | Cherri-Anne Vanbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 49 South Inch Park Perth Perthshire PH2 8BU Scotland |
Secretary Name | Miss Fiona Alison Labrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 May 2008) |
Role | Administrator |
Correspondence Address | 12 Campbell's Buildings Dunkeld Road Perth PH1 5RF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atholl Crescent Perth Perthshire PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
100 at £1 | Ironveld PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2013 | Accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
5 January 2012 | Resolutions
|
6 September 2011 | Accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mrs Kirsti Jane Pinnell on 11 June 2010 (1 page) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Accounts made up to 31 December 2009 (8 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 September 2009 | Accounting reference date shortened from 07/05/2009 to 31/12/2008 (1 page) |
8 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 7 May 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 7 May 2008 (6 pages) |
8 July 2008 | Return made up to 11/06/08; full list of members (6 pages) |
23 May 2008 | Appointment terminated secretary fiona labrum (1 page) |
23 May 2008 | Secretary appointed kirsti pinnell logged form (2 pages) |
23 May 2008 | Appointment terminated director robert baillie (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from shore road perth PH2 8BH (1 page) |
23 May 2008 | Director appointed bryan neill (2 pages) |
23 May 2008 | Appointment terminated director robert holden (1 page) |
23 May 2008 | Accounting reference date extended from 31/03/2008 to 07/05/2008 (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
18 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Director's particulars changed (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 August 2004 | Return made up to 11/06/04; full list of members
|
1 February 2004 | Ad 23/10/03--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Return made up to 11/06/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 September 2002 | Ad 31/03/02--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
25 September 2002 | Return made up to 11/06/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
8 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
1 February 2002 | Partic of mort/charge * (6 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Incorporation (13 pages) |