Edinburgh
Lothian
EH12 8BP
Scotland
Director Name | Mr Ian Hugh Alexander Gunn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 August 2003) |
Role | Managing Director Uk & Eire Re |
Country of Residence | England |
Correspondence Address | Baylaw 2a Parrys Lane Stoke Bishop Bristol BS9 1AA |
Director Name | David Young Maitland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 August 2003) |
Role | Finance Director |
Correspondence Address | 8 Frankscroft Peebles Peeblesshire EH45 9DX Scotland |
Director Name | Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 1994) |
Role | Managing Director |
Correspondence Address | 3 St Chads Rise Leeds Yorkshire LS6 3QE |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Divisional Sales/Marketing Dir |
Correspondence Address | 6 Hunt Drive Thorpe Park Melton Mowbray Leicestershire LE13 1PB |
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1995) |
Role | Finance Director |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Director Name | Mr Leonard Stafford |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 April 1993) |
Role | Managing Director |
Correspondence Address | 4 Red House Close Knotty Green Beaconsfield Buckinghamshire HP9 1XU |
Director Name | Mr Daniel Hamilton Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Divisional Finance Director |
Country of Residence | England |
Correspondence Address | Millheath 267 Wollaton Vale Wollaton Nottinghamshire NG8 2PX |
Secretary Name | Colin Miller Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Duneasbuig Wester Balgedie Kinross KY13 7HE Scotland |
Director Name | Ian Ross Bodie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 8 Farington Terrace Dundee Tayside DD2 1LP Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Director Name | Colin Miller Nichol |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 1998) |
Role | Secretary |
Correspondence Address | Duneasbuig Wester Balgedie Kinross KY13 7HE Scotland |
Director Name | Stephen Andrew Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 12 Craigmount Grove Edinburgh Lothian EH12 8BP Scotland |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,093,000 |
Current Liabilities | £3,455,000 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Re-registration of Memorandum and Articles (5 pages) |
3 April 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
3 April 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 April 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
3 April 2003 | Application for striking-off (1 page) |
3 April 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
29 June 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
15 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
5 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members
|
21 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
16 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: plumtree court london EC4A 4HT (1 page) |
18 April 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
8 January 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
16 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
11 April 1998 | Director resigned (1 page) |
12 January 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 30 commerce road brentford middlesex TW8 8LE (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
20 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
8 June 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
8 February 1996 | Resolutions
|
18 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
6 December 1995 | Director resigned (2 pages) |
18 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |