Scone
Perthshire
PH2 6LZ
Scotland
Secretary Name | Mrs Tracy Ann Katherine Pattinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Goshen Crescent Scone Perth Perthshire PH2 6LZ Scotland |
Director Name | Dr Lesley Joy Pattinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 October 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Glebe Road Barnes London SW13 0EB |
Director Name | Dr Lesley Joy Pattinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Glebe Road Barnes London SW13 0EB |
Secretary Name | Joseph William Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Goshen Crescent Scone Perthshire PH2 6LZ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13a, Weston Road Southend On Sea Essex. SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £18,883 |
Gross Profit | -£5,987 |
Net Worth | £7,271 |
Cash | £8,689 |
Current Liabilities | £1,436 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2001 | Application for striking-off (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
23 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
31 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
18 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |