Mid Calder
Livingston
West Lothian
EH53 0RU
Scotland
Director Name | William Aikman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(same day as company formation) |
Role | Telecoms Consultant |
Correspondence Address | 5 Ochiltree Court Mid Calder Livingston West Lothian EH53 0RU Scotland |
Secretary Name | Mary Teresa Aikman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(same day as company formation) |
Role | Telecoms Consultant |
Correspondence Address | 5 Ochiltree Court Mid Calder Livingston West Lothian EH53 0RU Scotland |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kcl Management Services Kinchyle Church Lane, Great Holland Frinton On Sea Essex CO13 0JS |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Voluntary strike-off action has been suspended (1 page) |
20 November 2003 | Application for striking-off (1 page) |
13 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
1 March 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
14 June 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
19 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 30 November 2000 (10 pages) |
23 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
21 February 2000 | Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |