Strathaven
Lanarkshire
ML10 6FS
Scotland
Director Name | Julie Mackenzie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(2 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 January 2015) |
Role | Company Director |
Correspondence Address | 7 Muirkirk Gardens Strathaven Lanarkshire ML10 6FS Scotland |
Secretary Name | Julie Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(2 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 January 2015) |
Role | Company Director |
Correspondence Address | 7 Muirkirk Gardens Strathaven Lanarkshire ML10 6FS Scotland |
Director Name | Gary Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | 9 Dent Dale Accrington Lancashire BB5 6RL |
Director Name | Janice King |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 05 April 2008) |
Role | Sales Director |
Correspondence Address | 199 Broughton Road Glasgow G23 5BP Scotland |
Secretary Name | Mr Paul Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Muirkirk Gardens Strathaven Lanarkshire ML10 6FS Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 89 North Orchard Street Motherwell ML1 3JL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
1000 at 1 | Paul Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,576 |
Cash | £61,961 |
Current Liabilities | £84,424 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Notice of final meeting of creditors (3 pages) |
30 September 2013 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page) |
12 December 2009 | Registered office address changed from Fao Colin Dempster 39 Bridge Street Strathaven ML10 6AN on 12 December 2009 (1 page) |
16 October 2009 | Court order notice of winding up (1 page) |
16 October 2009 | Notice of winding up order (1 page) |
13 July 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
24 April 2008 | Director appointed julie mackenzie (2 pages) |
18 April 2008 | Appointment terminated director gary jones (1 page) |
18 April 2008 | Appointment terminated director janice king (1 page) |
18 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated secretary paul mackenzie (1 page) |
7 April 2008 | Secretary appointed julie mackenzie (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 2ND floor 30 the foregate kilmarnock KA1 1LA (1 page) |
22 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Return made up to 21/03/07; full list of members
|
6 February 2007 | Ad 06/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (13 pages) |