Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Castlehill Road Ayr Ayrshire KA7 2HY Scotland |
Director Name | Mr David James Carter-Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farmhouse Draughton Road Maidwell Northampton Northamptonshire NN6 9JF |
Director Name | Robert Kevin Marsh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 99 Silhill Hall Road Solihull West Midlands B91 1JT |
Director Name | John Alan Rayson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 January 1996) |
Role | Merchandise Director |
Correspondence Address | The Stables Old Station Road Hampton In Arden Solihull West Midlands B92 0HQ |
Director Name | Stephen Keith Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shawbury Village Coleshill Birmingham West Midlands B46 2RU |
Director Name | Desmond Woods |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 September 1992) |
Role | Company Director |
Correspondence Address | 28 Bittell Road Barnt Green Birmingham West Midlands B45 8LT |
Secretary Name | Richard John Robert Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(34 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | 5 Tintagel Close Stretton Burton On Trent Staffordshire DE13 0GR |
Secretary Name | Stephen Keith Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(35 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shawbury Village Coleshill Birmingham West Midlands B46 2RU |
Director Name | Mr John Dean Mumford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Ridge Tinkers Lane Brewood Stafford ST19 9DE |
Director Name | Michael Peter Davis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(39 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | The Manor House 1 The Green Datchet Berkshire SR3 9EL |
Director Name | Sir Thomas Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Director Name | John Alan Rayson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(41 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 February 1999) |
Role | Managing Director |
Correspondence Address | The Stables Old Station Road Hampton In Arden Solihull West Midlands B92 0HQ |
Secretary Name | Michael Charles Goodson Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 167 Waterside Road Carmunnock Glasgow G76 9AJ Scotland |
Secretary Name | Mr James Cairns McMahon |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2001(44 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(41 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 1999) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | C/O McGrigors 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £218,488 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
13 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
13 March 2008 | Secretary's change of particulars / brian mccluskey / 04/01/2008 (1 page) |
11 April 2007 | Return made up to 05/01/07; full list of members (2 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: c/o kleagal offices 1-2 dorset rise london EC4Y 8AE (1 page) |
2 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
26 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
3 July 2003 | Div 15/05/03 (1 page) |
5 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
2 June 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 June 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
2 June 2003 | Re-registration of Memorandum and Articles (10 pages) |
2 June 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 February 2003 | Return made up to 05/01/03; full list of members
|
27 January 2003 | Registered office changed on 27/01/03 from: c/o mcgrigor donald solicitos 63 queen victoria street london EC4N 4ST (1 page) |
27 November 2002 | Notice of completion of voluntary arrangement (3 pages) |
27 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2000 (3 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (1 page) |
17 October 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
14 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Return made up to 05/01/02; full list of members
|
5 September 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (3 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
12 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
29 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
1 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2000 (3 pages) |
5 June 2000 | Full group accounts made up to 31 July 1999 (20 pages) |
29 March 2000 | Administrator's abstract of receipts and payments (2 pages) |
28 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
14 October 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 1999 (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
20 May 1999 | Auditor's resignation (1 page) |
22 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
26 February 1999 | Resolutions
|
22 February 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 2 August 1997 (17 pages) |
2 February 1999 | Full accounts made up to 1 August 1998 (17 pages) |
1 December 1998 | New director appointed (3 pages) |
18 November 1998 | Notice of discharge of Administration Order (4 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: building 33 stoneleigh deer park stoneleigh park kenilworth warwickshire CV8 2LY (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
9 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: foster house arleston way shirley, solihull west midlands B9O 4LQ (1 page) |
18 August 1998 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 August 1998 | Notice of result of meeting of creditors (3 pages) |
29 July 1998 | Statement of administrator's proposal (22 pages) |
14 April 1998 | Administration Order (6 pages) |
23 March 1998 | Notice of Administration Order (1 page) |
11 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
5 January 1998 | Particulars of mortgage/charge (6 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
25 April 1997 | Company name changed foster menswear LIMITED\certificate issued on 28/04/97 (2 pages) |
7 February 1997 | Full accounts made up to 3 August 1996 (16 pages) |
4 February 1997 | Return made up to 12/01/97; full list of members
|
23 October 1996 | New director appointed (2 pages) |
10 September 1996 | Ad 02/08/96--------- £ si 118067@1=118067 £ ic 9871933/9990000 (2 pages) |
28 August 1996 | Resolutions
|
30 January 1996 | Return made up to 12/01/96; full list of members (8 pages) |
10 November 1995 | Full accounts made up to 29 July 1995 (16 pages) |
12 October 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1992 | Memorandum and Articles of Association (7 pages) |
28 January 1957 | Incorporation (11 pages) |