West Ferry
Dundee
DD5 1BN
Scotland
Director Name | Alexander William Sinclair |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1996(81 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Dunnichen House Dunnichen Forfar Angus DD8 2NX Scotland |
Secretary Name | Alexander William Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1996(81 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Dunnichen House Dunnichen Forfar Angus DD8 2NX Scotland |
Director Name | Fraser Rankin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(84 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Engineer |
Correspondence Address | 46 Thomson Crescent Falkirk Stirlingshire FK1 5PZ Scotland |
Director Name | Paul Raymond Barratt Agnew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 1996) |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | 19 Druids Court Newtown Mount Kennedy Co. Wicklow Eire |
Director Name | William Stuart Wilson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 1996) |
Role | Sales Director |
Country of Residence | United Arab Emirates |
Correspondence Address | M/S Oilfields Supply Centre Jebel Ali Building No 24 PO Box 1518 Dubai United Arab Emirates |
Director Name | Mr Colin Rees Yabsley |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 1996) |
Role | Plant Engineer |
Correspondence Address | Mead Pastures Woodham Walter Danbury Essex CM9 6PY |
Secretary Name | David William Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bartley Close Benfleet Essex SS7 4DD |
Secretary Name | John Russell Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 1 Jordanhill Drive Glasgow Lanarkshire G13 1RZ Scotland |
Registered Address | 3rd Floor 70/74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,122,692 |
Gross Profit | £1,142,569 |
Net Worth | £455,116 |
Cash | £799 |
Current Liabilities | £1,073,473 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 5 July 2017 (overdue) |
---|
8 August 2016 | Restoration by order of the court (3 pages) |
---|---|
8 August 2016 | Restoration by order of the court (3 pages) |
11 January 2007 | Dissolved (1 page) |
11 October 2006 | Return of final meeting of creditors (1 page) |
6 August 2004 | Notice of discharge of Administration Order (3 pages) |
9 October 2003 | Order of court to wind up (2 pages) |
9 October 2003 | Appointment of a liquidator (2 pages) |
23 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
18 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 July 2001 | Statement of administrator's proposal (12 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 23 esk road plaistow london E13 8NQ (1 page) |
18 May 2001 | Notice of Administration Order (1 page) |
18 May 2001 | Administration Order (4 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
16 July 1999 | New director appointed (2 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
9 April 1999 | Full accounts made up to 31 December 1997 (14 pages) |
17 June 1998 | Return made up to 21/06/98; full list of members (8 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 June 1997 | Return made up to 21/06/97; no change of members (5 pages) |
20 January 1997 | Full accounts made up to 31 December 1995 (15 pages) |
23 December 1996 | Return made up to 21/06/96; full list of members
|
13 March 1996 | Registered office changed on 13/03/96 from: chain annealing works shirland lane sheffield S9 3FG (1 page) |
22 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
16 February 1996 | Director resigned (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 July 1985 | Resolutions
|
27 May 1981 | Memorandum and Articles of Association (15 pages) |
5 November 1914 | Incorporation (38 pages) |