Hamilton
Lanarkshire
ML3 6PE
Scotland
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 1995) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | Nigel Albert Penny |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 April 1992) |
Role | Co Executive |
Correspondence Address | 19 Alderbrook Road Solihull West Midlands B91 1NN |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | William Young Hughes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 1995) |
Role | Company Executive |
Correspondence Address | The Elms 12 Camelon Road Falkirk Stirlingshire FK1 5RX Scotland |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 1996 | First Gazette notice for voluntary strike-off (1 page) |
29 March 1996 | Application for striking-off (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
14 November 1995 | Company name changed milbro sports LIMITED\certificate issued on 15/11/95 (4 pages) |
12 June 1995 | Return made up to 25/05/95; no change of members (6 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |