Busby
Glasgow
G76 8SZ
Scotland
Director Name | Mr Adam Foster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Warwick Road London W5 3XH |
Secretary Name | Mr Francis Colhoun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2009) |
Role | Accountant |
Correspondence Address | 14a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | Mr Brian Wilkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Manor Park Oakworth Keighley West Yorkshire BD22 7PW |
Director Name | Mr Peter Ronald Wakeham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 22 Ellerker Gardens Richmond Surrey TW10 6AA |
Secretary Name | Mr Jeremy Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(43 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 4 Hillside Cottages Boughton Lees Ashford Kent TN25 4HU |
Director Name | Mr Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 June 1993) |
Role | Accountant |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Secretary Name | Mr Stephen William Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 June 1993) |
Role | Accountant |
Correspondence Address | 15 Hyde Lane Nash Mills Hemel Hempstead Hertfordshire HP3 8RY |
Director Name | Mr Graham John Masters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(44 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South House 5a Maltings Road Gretton Corby Northamptonshire NN17 3BZ |
Secretary Name | Eric Pridding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(44 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Corners 1 Station Road Dunton Bassett Lutterworth Leicestershire LE17 5LG |
Director Name | Miss Laura May Dane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1996) |
Role | Chartered Secretary |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Secretary Name | Miss Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 09 August 1996(47 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road East Grindstead West Sussex RH19 1DY |
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 09 August 1996(47 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(47 years, 7 months after company formation) |
Appointment Duration | 10 years (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) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2008 | Application for striking-off (1 page) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 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) |
10 July 2007 | Return made up to 18/06/07; no change of members
|
12 September 2006 | Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New secretary appointed;new director appointed (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page) |
1 September 2006 | New director appointed (3 pages) |
18 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (5 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 July 2003 | Return made up to 18/06/03; full list of members (5 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members (5 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 March 2000 | Ad 07/02/00--------- £ si [email protected]=3120000 £ ic 100996/3220996 (2 pages) |
25 February 2000 | Memorandum and Articles of Association (10 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | £ nc 200000/3320000 07/02/00 (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
12 July 1999 | Return made up to 18/06/99; no change of members (5 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 August 1998 | Return made up to 18/06/98; no change of members (5 pages) |
21 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Resolutions
|
17 August 1998 | Auditor's resignation (5 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 February 1998 | Resolutions
|
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 July 1997 | Location of register of members (1 page) |
4 July 1997 | Return made up to 18/06/97; full list of members (11 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (6 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadily london W1X 6AS (1 page) |
25 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
4 September 1995 | Secretary's particulars changed (4 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (12 pages) |
3 August 1995 | Return made up to 18/06/95; no change of members (4 pages) |
5 July 1995 | Director resigned;new director appointed (6 pages) |
5 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 July 1995 | Director resigned;new director appointed (4 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: hms personnel services meridian business park meridian east leicester LE3 2WZ (1 page) |
1 August 1973 | Registered office changed on 01/08/73 from: registered office changed (1 page) |