Glasgow
G2 4JR
Scotland
Director Name | Mr David Rodgers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Heinzel Park Aber Road Flint Clwyd CH6 5EX Wales |
Director Name | Mr Derek Joy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 64 Cardenden Road Cardenden Lochgelly Fife KY5 0PD Scotland |
Director Name | Mr David Rodgers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 17 August 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unnit 3 Heinzel Court Aber Rd Flint Flintshire CH6 5EX Wales |
Website | clickbank.com |
---|
Registered Address | Blue Square House, 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Appointment of Mr David Rodgers as a director (2 pages) |
26 October 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 October 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-10-26
|
14 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 August 2010 | Termination of appointment of David Rodgers as a director (1 page) |
23 July 2010 | Appointment of Mr Martin Scott Rodgers as a director (2 pages) |
20 April 2010 | Registered office address changed from 64 Cardenden Road Cardenden Lochgelly Fife KY5 0PD on 20 April 2010 (2 pages) |
19 February 2010 | Appointment of David Rodgers as a director (7 pages) |
19 February 2010 | Termination of appointment of Derek Joy as a director (4 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Derek Joy on 30 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 31 louise street dunfermline fife KY11 4AT united kingdom (1 page) |
1 December 2008 | Incorporation (13 pages) |