WIREDASH LIMITED
79 RENFREW ROAD

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC202493
Status Liquidation
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address MILNE CRAIG & CORSON, ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, PA3 4DA
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up ; Registered office changed on 06/12/05 from: abercorn house 79 renfrew road paisley renfrewshire PA3 4DA; Total exemption small company accounts made up to 31 May 2004. The most likely internet sites of WIREDASH LIMITED are www.wiredash.co.uk, and www.wiredash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Wiredash Limited is a Private Limited Company. The company registration number is SC202493. Wiredash Limited has been working since 20 December 1999. The present status of the company is Liquidation. The registered address of Wiredash Limited is Milne Craig Corson Abercorn House 79 Renfrew Road Paisley Pa3 4da. . COWAN, Helen is a Secretary of the company. TELFER, Lynn is a Director of the company. Secretary TELFER, Lynn has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COWAN, Helen has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
COWAN, Helen
Appointed Date: 25 March 2002

Director
TELFER, Lynn
Appointed Date: 14 January 2000
55 years old

Resigned Directors

Secretary
TELFER, Lynn
Resigned: 25 March 2002
Appointed Date: 14 January 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 January 2000
Appointed Date: 20 December 1999

Director
COWAN, Helen
Resigned: 25 March 2002
Appointed Date: 14 January 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 January 2000
Appointed Date: 20 December 1999

WIREDASH LIMITED Events

20 Jan 2006
Resolutions
  • LRESSP ‐ Special resolution to wind up

06 Dec 2005
Registered office changed on 06/12/05 from: abercorn house 79 renfrew road paisley renfrewshire PA3 4DA
24 Mar 2005
Total exemption small company accounts made up to 31 May 2004
11 Mar 2005
Return made up to 20/12/04; full list of members
08 Jan 2004
Return made up to 20/12/03; full list of members
...
... and 14 more events
28 Jan 2000
Director resigned
28 Jan 2000
New director appointed
28 Jan 2000
New secretary appointed;new director appointed
28 Jan 2000
Registered office changed on 28/01/00 from: 24 great king street edinburgh midlothian EH3 6QN
20 Dec 1999
Incorporation

WIREDASH LIMITED Charges

13 April 2000
Standard security
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 65/67 farmeloan road, rutherglen.
28 February 2000
Floating charge
Delivered: 6 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…

Similar Companies

WIRED4LIFE LIMITED WIRED4POWER LTD WIREDCOINS LTD WIREDCONTACT LIMITED WIREDEVENTS LTD WIREDEYE LTD WIREDFLOW LTD