Crosshill
Lochgelly
Fife
KY5 8BH
Scotland
Director Name | Thomas Emery Hush |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 28 Brickfield Lodge Tweedmouth Berwick Upon Tweed Northumberland TD15 2DP Scotland |
Director Name | Michael Howard Wakenshaw |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 37 Mansefield Road Tweedmouth Berwick Upon Tweed Northumberland TD15 2DX Scotland |
Secretary Name | Thomas Emery Hush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 28 Brickfield Lodge Tweedmouth Berwick Upon Tweed Northumberland TD15 2DP Scotland |
Director Name | Mr Peter McAskill |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 September 1997) |
Role | Works Director |
Correspondence Address | 11 Stott Court Tweedmouth Berwick Upon Tweed Northumberland TD15 2YP Scotland |
Director Name | Mr Stephen Waddington Emmott |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | Taira Gardens Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Director Name | Malcolm Stuart Cuthbertson |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 2 Woodlands Berwick Upon Tweed TD15 1UH Scotland |
Director Name | John Arthur Savage |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Styvechale Croft Southway Ilkley West Yorkshire Ls29 8q9 |
Director Name | Mr Norman Geoffrey Thompson |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 21 Bentcliffe Drive Leeds West Yorkshire LS17 6QX |
Director Name | Mr Philip Malcolm Butler |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Springwater Farm Mudgley Wedmore Somerset BS28 4TY |
Registered Address | 20 Farrington Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (30 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: allan house P.O. box 5 berwick-upon-tweed TD15 2AT (1 page) |
5 March 1996 | Receiver's abstract of receipts and payments (2 pages) |