Busby
Glasgow
G76 8SZ
Scotland
Director Name | Mr Adam Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(68 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manage |
Country of Residence | England |
Correspondence Address | 29 Warwick Road London W5 3XH |
Secretary Name | Mr Francis Colhoun |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2006(68 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Correspondence Address | 14a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | John Malcolm Young |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Wedgewood Hambledon Road Godalming Surrey GU7 1PJ |
Director Name | Mr Colin John Wood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1995) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Pine Cottage Park Road Stansted Mountfitchet Essex CM24 8PB |
Director Name | Geoffrey Alan Howard Watts |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | Stroat House Stroat Chepstow Gwent NP6 7LR Wales |
Director Name | George Michael Watson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Executive |
Correspondence Address | 21 Bedford Road Nunthorpe Middlesbrough Cleveland TS7 0BY |
Director Name | Alan Geoffrey Parks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Company Executive |
Correspondence Address | Oaklands House Sadberge Darlington County Durham DL2 1RU |
Director Name | Murray Clark Padkin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Company Executive |
Correspondence Address | Rose Cottage 26 Greave Fold Romiley Stockport Cheshire SK6 4PZ |
Director Name | David Moreton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 April 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Dorkings Great Broughton Middlesbrough Cleveland TS9 7NA |
Director Name | Kevin Carolan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Company Executive |
Correspondence Address | 22 Ashworth Park Knutsford Cheshire WA16 9DE |
Director Name | William Boulton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | 7c St Martins Avenue Epsom Surrey KT18 5HT |
Secretary Name | Mr Malcolm Victor Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(54 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harptree 2 Watery Lane Merton Park London SW20 9AA |
Secretary Name | Alan Geoffrey Parks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | Oaklands House Sadberge Darlington County Durham DL2 1RU |
Director Name | Mr Raymond John Hart |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(56 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Hazel Court The Drive Belmont Surrey SM2 7DH |
Director Name | David John Barrass |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(57 years after company formation) |
Appointment Duration | 6 years (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 85 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Andrew Peter Makepeace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 2000) |
Role | Finance Director |
Correspondence Address | 7 Woodbine Avenue Gosforth Newcastle NE3 4EU |
Secretary Name | Andrew Peter Makepeace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1996) |
Role | Finance Director |
Correspondence Address | 7 Woodbine Avenue Gosforth Newcastle NE3 4EU |
Director Name | Mr James Christie Falconer Wilde |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(59 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 July 1997) |
Role | Divisional Md |
Country of Residence | England |
Correspondence Address | 38 Box Ridge Avenue Purley Surrey CR8 3AQ |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(59 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 31 October 2000(63 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 2006) |
Correspondence Address | Belgrave House 76 Buckingham Palace Road London SW1W 9RF |
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 31 October 2000(63 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Registered Address | 29 Warwick Road London W5 3XH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 15 June 2017 (overdue) |
---|
27 September 2012 | Restoration by order of the court (4 pages) |
---|---|
27 September 2012 | Restoration by order of the court (4 pages) |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2008 | Application for striking-off (1 page) |
11 July 2008 | Application for striking-off (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | New secretary appointed;new director appointed (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New director appointed (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (5 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
21 June 2002 | Return made up to 01/06/02; no change of members (5 pages) |
21 June 2002 | Return made up to 01/06/02; no change of members (5 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 June 2001 | Return made up to 01/06/01; no change of members (5 pages) |
26 June 2001 | Return made up to 01/06/01; no change of members (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR (1 page) |
4 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
7 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
17 August 1998 | Auditor's resignation (5 pages) |
17 August 1998 | Auditor's resignation (5 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
12 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
4 June 1997 | Location of register of directors' interests (1 page) |
4 June 1997 | Location of register of members (1 page) |
4 June 1997 | Location of debenture register (1 page) |
4 June 1997 | Location of debenture register (1 page) |
4 June 1997 | Location of register of members (1 page) |
4 June 1997 | Location of register of directors' interests (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
20 September 1996 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
20 August 1996 | Return made up to 01/06/96; no change of members (6 pages) |
20 August 1996 | Return made up to 01/06/96; no change of members (6 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
2 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
2 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
14 July 1995 | Return made up to 01/06/95; full list of members (8 pages) |
14 July 1995 | Return made up to 01/06/95; full list of members (8 pages) |
14 January 1992 | Alter mem and arts (1 page) |
14 January 1992 | Alter mem and arts (1 page) |
12 October 1989 | Return made up to 14/09/89; full list of members (8 pages) |
12 October 1989 | Full accounts made up to 1 April 1989 (13 pages) |
12 October 1989 | Full accounts made up to 1 April 1989 (13 pages) |
12 October 1989 | Full accounts made up to 1 April 1989 (13 pages) |
12 October 1989 | Return made up to 14/09/89; full list of members (8 pages) |
12 October 1988 | Full group accounts made up to 2 April 1988 (20 pages) |
12 October 1988 | Return made up to 06/10/88; full list of members (13 pages) |
12 October 1988 | Full group accounts made up to 2 April 1988 (20 pages) |
12 October 1988 | Return made up to 06/10/88; full list of members (13 pages) |
12 October 1988 | Full group accounts made up to 2 April 1988 (20 pages) |
28 September 1987 | Full group accounts made up to 31 March 1987 (20 pages) |
28 September 1987 | Full group accounts made up to 31 March 1987 (20 pages) |
25 April 1986 | Resolution passed on (1 page) |
25 April 1986 | Resolution passed on (1 page) |
12 October 1985 | Accounts made up to 31 March 1985 (22 pages) |
20 February 1984 | Accounts made up to 31 December 1983 (20 pages) |
31 December 1979 | Accounts made up to 31 December 1979 (19 pages) |
31 December 1979 | Accounts made up to 31 December 1979 (19 pages) |
17 August 1976 | Accounts made up to 31 December 1975 (19 pages) |
17 August 1976 | Accounts made up to 31 December 1975 (19 pages) |
25 October 1937 | Incorporation (14 pages) |
25 October 1937 | Incorporation (14 pages) |