9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 February 2009) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Director Name | John Michael Tomlinson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Chartered Secretary |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Peter William Rosewell |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Ridgeway House Penn Lane Hardington Mandeville Yeovil Somerset BA22 9PQ |
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Graham Hammond Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | The Granary Station Road Wellow Bath Avon BA2 8QB |
Director Name | Joseph Michael Wooters |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Peter Adrian Kinnear Wood |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Aller House Chapel Allerton Axbridge Somerset BS26 2AD |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(68 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(73 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(73 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(77 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(77 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(77 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
14 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2008 | Resolutions
|
19 February 2008 | Appointment of a voluntary liquidator (1 page) |
19 February 2008 | Declaration of solvency (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: chivas house 72 chancellors road london W6 9RS (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 October 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgewater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
11 July 2003 | New director appointed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Secretary resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 01/06/01; full list of members (3 pages) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
19 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
30 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
5 December 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
21 September 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 01/06/99; full list of members (11 pages) |
1 June 1999 | Return made up to 12/05/99; full list of members (11 pages) |
21 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
14 July 1998 | Return made up to 01/06/98; full list of members (11 pages) |
19 May 1998 | Return made up to 12/05/98; full list of members (11 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
22 January 1998 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (3 pages) |
23 June 1997 | New director appointed (2 pages) |
25 May 1997 | Return made up to 12/05/97; full list of members (10 pages) |
13 February 1997 | Director resigned (1 page) |
10 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
2 September 1996 | New director appointed (2 pages) |
5 July 1996 | Company name changed the millenium spirits company li mited\certificate issued on 08/07/96 (2 pages) |
3 June 1996 | Return made up to 12/05/96; full list of members (10 pages) |
17 May 1996 | Company name changed coates & co.(plymouth),LIMITED\certificate issued on 20/05/96 (2 pages) |
22 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
27 December 1995 | Director resigned (4 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
23 May 1995 | Return made up to 12/05/95; full list of members (14 pages) |
31 December 1963 | Memorandum of association (7 pages) |
24 July 1959 | Articles of association (7 pages) |