Aberdeen
AB23 8AE
Scotland
Director Name | Kenneth Myles Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 September 2001) |
Role | Managing Director |
Correspondence Address | Balbarrie Lodge Leslie Aberdeenshire AB52 6PQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2000(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 September 2001) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Timothy Gold Blyth |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | Ockham Court Mill Lane Ripley Woking Surrey GU23 6QT |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 1996) |
Role | Chartered Secretary |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Secretary Name | Mr Paul Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | Miss Laura May Dane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 09 August 1996(28 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2000) |
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(28 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2000) |
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(28 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2000) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£340,321 |
Current Liabilities | £340,321 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2001 | Application for striking-off (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
12 October 2000 | Company name changed bet (no. 14) LIMITED\certificate issued on 13/10/00 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Nc inc already adjusted 09/06/00 (2 pages) |
12 September 2000 | Ad 09/06/00--------- £ si 340321@1=340321 £ ic 200000/540321 (2 pages) |
8 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
2 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) |
25 June 1999 | Return made up to 28/05/99; no change of members (5 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
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) |
31 May 1998 | Return made up to 28/05/98; no change of members (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 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 | New director appointed (1 page) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 30 March 1996 (8 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page) |
25 July 1996 | Return made up to 03/06/96; full list of members (6 pages) |
4 September 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (8 pages) |