Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director Name | Edward John Fuller |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 2 Belmont Road Crowthorne Berkshire RG11 6SB |
Director Name | Mr John Lindsay Logue |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 21 April 1992) |
Role | Company Chairman |
Correspondence Address | Amberley Court Amberley Stroud Gloucestershire GL5 5AE Wales |
Secretary Name | Miss Roberta Mary Gillmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | Iolanthe Amberley Stroud Gloucestershire GL5 5AB Wales |
Director Name | Walter George Semple |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(70 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 May 1992) |
Role | Lawyer |
Correspondence Address | 47 Newark Drive Glasgow G41 4QA Scotland |
Secretary Name | Michael Charles Goodson Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(70 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 May 1992) |
Role | Accountant |
Correspondence Address | Haddon Cottage The Street Farley Salisbury Wiltshire SP5 1AA |
Director Name | Mr Walter Ralph Ellis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(70 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Group Chief Executive |
Correspondence Address | 44 Schaw Drive Bearsden Glasgow G61 3AT Scotland |
Director Name | Ian Hamilton Proudfoot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(70 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Merrylee Road Glasgow G43 2SH Scotland |
Secretary Name | Andrew Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(70 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 18 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Andrew Rennison |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(76 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 18 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | Mr Michael Gavin Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(79 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belmont Drive Giffnock Glasgow G46 7PA Scotland |
Director Name | Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(82 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2005) |
Role | Finance Director |
Correspondence Address | Firtree Cottage Moor Road, Strathblane Glasgow G63 9EY Scotland |
Secretary Name | Aileen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(82 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2005) |
Role | Finance Director |
Correspondence Address | Firtree Cottage Moor Road, Strathblane Glasgow G63 9EY Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,563,000 |
Current Liabilities | £3,717,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o maclay murray & spens 10 foster lane london EC2V 6HR (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
19 May 2004 | New secretary appointed;new director appointed (1 page) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: maclay murray & spens 10 foster lane london EC2V 6HR (1 page) |
7 August 2003 | Return made up to 02/07/03; full list of members
|
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 July 2001 | Return made up to 02/07/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 02/07/00; full list of members
|
7 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
20 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (5 pages) |
12 August 1998 | Auditor's resignation (1 page) |
6 May 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: c/o seekers fabrics LTD hensingham whitehaven cumbria CA28 9TR (1 page) |
5 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 September 1997 | Return made up to 10/08/97; full list of members (7 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 10 fosters lane london EC2V 6HH (1 page) |
29 August 1996 | Return made up to 10/08/96; full list of members (7 pages) |
6 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |