Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2000(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 April 2006) |
Correspondence Address | 33 Ellersly Road Edinburgh EH12 6HX Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(57 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 July 1993) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(57 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 July 1993) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Robin Yule Howie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(58 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 1996) |
Role | Finance Director |
Correspondence Address | 110 Strathern Road Broughty Ferry Dundee Angus DD5 1JS Scotland |
Director Name | Mr Simon Waterfield |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(58 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wedgwood Drive Wisbech Cambridgeshire PE13 2DD |
Director Name | Mr Guy Patrick Hobart Tasker |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(58 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | The Old School Anmer Kings Lynn Norfolk PE31 6RN |
Director Name | Daniel Blyth Bell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(58 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Cunmont House Forfar Angus DD8 3DG Scotland |
Director Name | Peter James Ellis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(58 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Old Balmacron Meigle Blairgowrie Perthshire PH12 8RW Scotland |
Secretary Name | James Alexander Smith Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(58 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 2 Hospitalfield Road Arbroath Angus DD11 2LR Scotland |
Director Name | John Dixon Shepherd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1999) |
Role | Agricultural Trader |
Country of Residence | England |
Correspondence Address | Swiss Cottage The Street, Marham Kings Lynn Norfolk PE33 9JP |
Director Name | Lindsay Alexander Yacamini |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Financial Director |
Correspondence Address | 11 Tofthill Balbirnie Burns Markinch Fife KY7 6NX Scotland |
Secretary Name | Lindsay Alexander Yacamini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(59 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 1995) |
Role | Financial Director |
Correspondence Address | 8 Charlotte Close Dundee DD3 8TJ Scotland |
Director Name | Keith David Headridge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(60 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Brechin Road Kirriemuir Angus DD8 4DE Scotland |
Secretary Name | Wendy Jillian Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(60 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1996) |
Role | Accountant |
Correspondence Address | 8 Penrose Gardens Wisbech Cambridgeshire PE13 2HP |
Director Name | Stewart Adams |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 1997) |
Role | General Manager |
Correspondence Address | 21 The Meadows Long Bennington Newark Nottinghamshire NG23 5EL |
Secretary Name | Lindsay Alexander Yacamini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(61 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1999) |
Role | Accountant |
Correspondence Address | 11 Tofthill Balbirnie Burns Markinch Fife KY7 6NX Scotland |
Director Name | Ian Michael Gilmour Rawson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(61 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Old Blair Blair Atholl Pitlochry Perthshire PH18 5TX Scotland |
Director Name | Ian William Moffat |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1999) |
Role | Managing Director |
Correspondence Address | Pine View Lands Of Loyal Alyth Blairgowrie Perthshire PH11 8JQ Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(63 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(63 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(63 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (2 pages) |
21 November 2005 | Application for striking-off (1 page) |
8 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 27 April 2003 (3 pages) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
1 May 2003 | Resolutions
|
30 January 2003 | Full accounts made up to 28 April 2002 (5 pages) |
27 October 2002 | Return made up to 20/08/02; full list of members (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallow gate newcastle upon tyne tyne and wear NE99 1RA (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (5 pages) |
12 February 2002 | Full accounts made up to 29 April 2001 (5 pages) |
17 August 2001 | Return made up to 20/08/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (5 pages) |
6 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
2 March 2000 | New director appointed (2 pages) |
8 October 1999 | Return made up to 20/08/99; no change of members (4 pages) |
8 October 1999 | Location of register of members (1 page) |
5 October 1999 | Full accounts made up to 2 May 1999 (5 pages) |
25 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
23 March 1999 | Company name changed saxon agriculture LTD\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
20 November 1998 | Full accounts made up to 3 May 1998 (5 pages) |
9 October 1998 | Return made up to 20/08/98; no change of members (6 pages) |
28 November 1997 | Full accounts made up to 27 April 1997 (5 pages) |
21 August 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 28 April 1996 (5 pages) |
24 September 1996 | Return made up to 20/08/96; no change of members
|
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
19 October 1995 | Return made up to 20/08/95; no change of members (6 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | Full accounts made up to 30 April 1995 (5 pages) |
2 October 1995 | New director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 September 1992 | Accounts for a dormant company made up to 3 May 1992 (4 pages) |