Fairfield Avenue
Perth
Perthshire
PH1 2TE
Scotland
Director Name | Adrian Urquhart |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 December 2000) |
Role | Software Engineer |
Correspondence Address | Ruffell Murthly Perth Perthshire PH1 4JN Scotland |
Director Name | William George Urquhart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 December 2000) |
Role | Managing Director |
Correspondence Address | 1c McKenzie Court Fairfield Avenue Perth Perthshire PH1 2TE Scotland |
Secretary Name | Helen Duguid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 December 2000) |
Role | Chief Executive |
Correspondence Address | 1c McKenzie Court Fairfield Avenue Perth Perthshire PH1 2TE Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1999 | Accounting reference date shortened from 31/03/00 to 29/02/00 (1 page) |
28 May 1999 | Ad 10/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 May 1999 | Memorandum and Articles of Association (11 pages) |
19 May 1999 | Company name changed spiderweb computers LIMITED\certificate issued on 20/05/99 (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |