Hesket Newmarket
Wigton
CA7 8HR
Director Name | Eric Walker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gartartan House Gartmore Stirling FK8 3RT Scotland |
Director Name | Dr Tania Carolyn John |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Q Court Quality Street Edinburgh EH4 5BP Scotland |
Registered Address | Unit 1 Q Court Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 April 2016 | Director's details changed for Dr Tania Carolyn John on 26 April 2016 (2 pages) |
3 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|