Kirkcaldy
Fife
KY2 5LB
Scotland
Secretary Name | Ann Maire McCarlie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1997(4 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 8 Montgomery Street Kirkcaldy Fife KY2 5LB Scotland |
Director Name | Line Two Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 35 Market Street Lichfield Staffordshire WS13 6LA |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 35 Market Street Lichfield Staffordshire WS13 6LA |
Registered Address | 20 Regan Close Stanford Le Hope Essex SS17 8BU |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | The Homesteads |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Turnover | £34,742 |
Net Worth | £5,236 |
Cash | £5,421 |
Current Liabilities | £836 |
Latest Accounts | 31 August 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2002 | Application for striking-off (1 page) |
6 September 2001 | Return made up to 10/08/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 August 2000 | Return made up to 13/08/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 35 market street lichfield staffordshire WS13 6LA (1 page) |
14 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Resolutions
|
13 August 1997 | Incorporation (14 pages) |