Comrie
Crieff
Perthshire
PH6 2LT
Scotland
Secretary Name | Lord Anthony George Merrik Tryon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | Fordie Lodge Comrie Crieff Perthshire PH6 2LT Scotland |
Director Name | Hon Charles George Barrington Tryon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 December 2006) |
Role | Investment Banker |
Correspondence Address | Fordie Lodge Comrie Crieff Perthshire PH6 2LT Scotland |
Director Name | Lady Dale Elizabeth Tryon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 1997) |
Role | Company Director |
Correspondence Address | The Manor House Great Durnford Salisbury Wiltshire SP4 6BB |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,916 |
Cash | £575 |
Current Liabilities | £63,491 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 July 2006 | Application for striking-off (1 page) |
8 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
11 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
27 March 2003 | Return made up to 24/02/03; full list of members
|
27 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
26 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: fairfax house fulwood place london WC1V 6UB (1 page) |
30 April 2001 | Full accounts made up to 30 April 2000 (9 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members
|
4 December 2000 | Registered office changed on 04/12/00 from: the manor house great durnford salisbury wiltshire SP4 6BB (1 page) |
21 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
23 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
27 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
12 March 1997 | Return made up to 24/02/97; full list of members (7 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
29 April 1996 | Return made up to 24/02/96; no change of members
|
1 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |