Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 July 2009) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(39 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Secretary Name | Colin Ferguson Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 9 Woodhatch Spinney Coulsdon Surrey CR5 2SU |
Secretary Name | Clive Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Secretary Name | Russell Phelps Kelley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(32 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(35 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(36 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(36 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(37 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from chivas house 72 chancellors road london W6 9RS (1 page) |
11 September 2008 | Declaration of solvency (3 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
7 May 2004 | Director's particulars changed (1 page) |
21 January 2004 | Full accounts made up to 31 August 2003 (10 pages) |
14 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | Secretary resigned (1 page) |
5 June 2003 | Ad 23/08/02--------- £ si [email protected]=10000 £ ic 2/10002 (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | £ nc 100/10003 23/08/02 (1 page) |
5 June 2003 | Return made up to 01/06/02; full list of members; amend (6 pages) |
8 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Resolutions
|
25 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (3 pages) |
7 June 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
6 September 2000 | Resolutions
|
29 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
21 June 2000 | New director appointed (4 pages) |
18 May 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
29 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
17 September 1999 | Return made up to 19/09/99; full list of members (7 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
7 October 1998 | Return made up to 19/09/98; full list of members (7 pages) |
9 September 1998 | Particulars of contract relating to shares (4 pages) |
9 September 1998 | Ad 17/07/98--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 September 1997 | Return made up to 19/09/97; full list of members (14 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 131 station street burton on trent staffordshire DE14 1BZ (1 page) |
26 September 1996 | Return made up to 19/09/96; full list of members (7 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
28 September 1995 | Return made up to 19/09/95; full list of members (12 pages) |
25 January 1973 | Memorandum and Articles of Association (13 pages) |