Bonnybridge
Stirlingshire
FK4 1EP
Scotland
Secretary Name | Margaret Anne Main |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(102 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 112 Larbert Road Bonnybridge Stirlingshire FK4 1EP Scotland |
Director Name | Mr Derek Francis Byrne |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 August 2007) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 11 Burnaby Heights Greystones County Wicklow Irish |
Director Name | Colin Sinclair Methven Scott |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 1992) |
Role | Chairman |
Correspondence Address | Edgewood 56 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Director Name | Dr Rene Kurt Ruepp |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | General Manager |
Correspondence Address | Grossplatzstrasse 26 Pfaffhausen Ch-8122 Foreign |
Director Name | Raymond Emery |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 1995) |
Role | Managing Director |
Correspondence Address | Great Croft Silverdale Road Yealand Redmayne Carnforth Lancashire LA5 9TA |
Director Name | Pius Binkert |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Industrialist |
Correspondence Address | Obere Hohe 10 Laufen Be Ch-4242 Foreign |
Secretary Name | Ieuan Berwyn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Greenways Brettargh Drive Lancaster Lancashire LA1 5BN |
Director Name | Mr Jan Eric Sangberg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2003) |
Role | Divisional Manager/Group Executive Vicepresident |
Correspondence Address | Alte Landstrasse 101 Ch-8800 Thalwil Foreign |
Director Name | Michael Lochhead Hunter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 1998) |
Role | General Manager |
Correspondence Address | 14 Dunkenshaw Crescent Hala Lancaster Lancashire LA1 4LQ |
Director Name | Mr Michael Alexander Ferguson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel House Brettargh Drive Lancaster Lancashire LA1 5BN |
Director Name | Martin Guy Kellaway |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2001) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Secretary Name | Mr Shaun Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Longhoughton Alnwick Northumberland NE66 3AQ |
Director Name | Thomas Rankin McKee |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Newmiln Road Perth Perthshire PH1 1QY Scotland |
Secretary Name | Thomas Rankin McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Newmiln Road Perth Perthshire PH1 1QY Scotland |
Director Name | Brian Paterson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(101 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Cleveleys 13 Camelon Road Falkirk Stirlingshire FK1 5RU Scotland |
Secretary Name | Brian Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(101 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Cleveleys 13 Camelon Road Falkirk Stirlingshire FK1 5RU Scotland |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £420,000 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 September 2005 | Return made up to 06/06/05; full list of members (2 pages) |
1 September 2005 | Location of register of members (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: bucklersbury house 6TH floor 83 cannon street london EC4N 8SW (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 September 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 06/06/04; full list of members
|
15 March 2004 | Secretary resigned;director resigned (1 page) |
15 March 2004 | New secretary appointed;new director appointed (1 page) |
20 September 2003 | New secretary appointed;new director appointed (1 page) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 July 2003 | Return made up to 06/06/03; full list of members
|
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
23 November 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Return made up to 06/06/99; full list of members
|
27 May 1999 | New director appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
1 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 July 1998 | Director resigned (1 page) |
2 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
17 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 June 1996 | Return made up to 06/06/96; full list of members
|
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 May 1995 | Return made up to 06/06/95; change of members (6 pages) |