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(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Warwick Road London W5 3XH |
Secretary Name | Francis Colham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 December 2008) |
Role | Accountant |
Correspondence Address | 14a Carmunnock Road Busby Glasgow G76 8SZ Scotland |
Director Name | John Joseph Clifford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 1993) |
Role | Company Executive |
Correspondence Address | Chelmarsh 132 Wargrave Road Twyford Reading Berks RG10 9PN |
Director Name | Raymond Henry Ledger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1992) |
Role | Company Executive |
Correspondence Address | 4 Brunswick House 5/6 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | Ian Petrie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 March 1993) |
Role | Company Executive |
Correspondence Address | 33 Ack Lane East Bramhall Cheshire SK7 2BE |
Director Name | Mr David William Shaw |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Alford Road West Bridgford Nottingham Nottinghamshire NG2 6GJ |
Director Name | Mr Alan John Charles Skeats |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Dante Hawthorn Road Caversham Reading RG4 6LY |
Director Name | Mr Anthony John Thomas |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 1993) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northfield Lightwater Surrey GU18 5YR |
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 19 December 1988(22 years, 1 month after company formation) |
Appointment Duration | 17 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 | Plant Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Correspondence Address | Vine Court Chalk Pit Lane Dorking Surrey RH4 1ES |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 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 | 01 June 1993(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 August 2006) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road East Grindstead 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 |
9 December 2008 | Final Gazette dissolved via 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) |
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 27/05/07; 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 | 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) |
1 September 2006 | Registered office changed on 01/09/06 from: legal dept rentokil initial uk LTD garland road east grinstead west sussex RH19 1DY (1 page) |
26 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 July 2003 | Return made up to 27/05/03; full list of members (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 June 2002 | Return made up to 27/05/02; change of members (5 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
13 June 2001 | Return made up to 27/05/01; no change of members (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
21 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
11 May 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 LTD garland road east grinstead west sussex RH19 2DR (1 page) |
23 June 1999 | Return made up to 27/05/99; no change of members (5 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 August 1998 | Resolutions
|
17 August 1998 | Auditor's resignation (5 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 27/05/98; no change of members (5 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 June 1997 | Return made up to 27/05/97; full list of members (12 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Secretary's particulars changed (1 page) |
3 June 1997 | Location of debenture register (1 page) |
3 June 1997 | Location of register of directors' interests (1 page) |
3 June 1997 | Location of register of members (1 page) |
7 October 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 (4 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page) |
24 July 1996 | Return made up to 01/06/96; full list of members (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
17 July 1995 | Return made up to 01/06/95; full list of members
|
12 October 1989 | Return made up to 23/08/89; full list of members (7 pages) |
2 January 1986 | Annual return made up to 18/09/85 (8 pages) |