Mayfield Road St Cyrus
Montrose
Tayside
DD10 0BT
Scotland
Director Name | Irene Webster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | Bruce Cottage Mayfield Road St Cyrus Montrose Tayside DD10 0BT Scotland |
Director Name | Jaqueline Wilson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 November 2006) |
Role | Sales |
Correspondence Address | 71 The Beacons Great Ashby Stevenage Hertfordshire SG1 6EB |
Secretary Name | Anton Gordon Gibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | Flat 1 34 Cliff Road Newquay Cornwall TR7 2ND |
Secretary Name | Irene Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Bruce Cottage Mayfield Road St Cyrus Montrose Tayside DD10 0BT Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Burntwood House, 7 Shenfield Road, Brentwood Essex CM15 8AF |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
13 January 2006 | Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
26 October 2005 | Company name changed nightfreight logistics LIMITED\certificate issued on 26/10/05 (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 March 2004 | Resolutions
|
28 January 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
28 January 2004 | Resolutions
|
14 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
12 November 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |