Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(37 years, 1 month 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(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Anthony Eric Wilkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Gordon William George Whitehead |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 1999) |
Role | Accountant |
Correspondence Address | Rosedale 24 Jacks Lane Marchington Staffordshire ST14 8LW |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 September 1999) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 1999) |
Role | Accountant |
Correspondence Address | 27 Severn Close Stretton Burton On Trent Staffordshire DE13 0YB |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(30 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 27 April 2000) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 2000) |
Role | Chartered Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 64 Park Drive London N21 2LS |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (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 | 04 May 2001(31 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Mr Leonard Anthony Quaranto |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2003) |
Role | General Counsel & Company Secr |
Correspondence Address | Glebe House Naunton Cheltenham GL54 3AT Wales |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered 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(33 years, 10 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, 5 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(36 years, 1 month 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, 2 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(36 years, 10 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 |
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 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (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 | Appointment of a voluntary liquidator (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
|
29 July 2008 | Return made up to 20/07/08; 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) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR (1 page) |
8 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
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 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
9 July 2003 | New director appointed (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
6 September 2001 | Resolutions
|
17 July 2001 | Return made up to 13/07/01; full list of members (3 pages) |
15 June 2001 | New director appointed (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (1 page) |
7 June 2001 | Director resigned (1 page) |
19 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 September 2000 | Resolutions
|
25 August 2000 | Location of register of members (1 page) |
25 August 2000 | Location of debenture register (1 page) |
25 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
23 August 2000 | Accounting reference date extended from 24/08/00 to 31/08/00 (1 page) |
18 July 2000 | Accounts for a dormant company made up to 21 August 1999 (1 page) |
18 May 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
4 November 1999 | Amending 882R (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 107 station street burton on trent DE14 1BZ (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
3 August 1999 | Ad 26/06/99--------- £ si 100@1=100 £ ic 3/103 (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
24 June 1999 | Accounts for a dormant company made up to 22 August 1998 (5 pages) |
14 March 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
31 July 1998 | New director appointed (3 pages) |
15 June 1998 | Accounts for a dormant company made up to 23 August 1997 (5 pages) |
24 June 1997 | Accounts for a dormant company made up to 17 August 1996 (5 pages) |
16 August 1996 | Return made up to 13/07/96; full list of members (9 pages) |
4 July 1996 | Resolutions
|
4 June 1996 | Full accounts made up to 19 August 1995 (6 pages) |
12 May 1988 | Company name changed abbot's well motor inn LIMITED\certificate issued on 13/05/88 (2 pages) |
21 July 1969 | Incorporation (12 pages) |