Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 September 2011) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 September 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr Robert Arthur Harrington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2002) |
Role | Trading Director |
Correspondence Address | The Field House Back Lane Beckford Tewkesbury Gloucestershire GL20 7AF Wales |
Director Name | Mr John Kennish Rudgard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1998) |
Role | Group Managing Director |
Correspondence Address | Claremont Court Swainshill Hereford Herefordshire HR4 7PU Wales |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ailsa Road Twickenham Middlesex TW1 1QJ |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(29 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(35 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(35 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 February 2009 | Appointment terminate, director and secretary simon howard aves logged form (1 page) |
18 February 2009 | Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page) |
13 February 2009 | Director appointed craig tedford (4 pages) |
13 February 2009 | Director appointed craig tedford (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
30 December 2008 | Location of register of members (1 page) |
30 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
30 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
30 December 2008 | Location of register of members (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (5 pages) |
27 September 2007 | Return made up to 14/09/07; full list of members (5 pages) |
11 October 2006 | Return made up to 14/09/06; full list of members
|
11 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: royal house 60 bruton way gloucester gloucestershire GL1 1EP (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: royal house 60 bruton way gloucester gloucestershire GL1 1EP (1 page) |
16 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (6 pages) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (6 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 57 westgate street gloucester GL1 2NY (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 57 westgate street gloucester GL1 2NY (1 page) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (7 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (7 pages) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (7 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
28 February 2001 | Accounts for a dormant company made up to 28 April 2000 (6 pages) |
28 February 2001 | Accounts made up to 28 April 2000 (6 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
2 February 2000 | Accounts made up to 30 April 1999 (6 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 October 1998 | Accounts made up to 24 April 1998 (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 24 April 1998 (6 pages) |
6 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (5 pages) |
8 October 1997 | Return made up to 14/09/97; no change of members (5 pages) |
29 September 1997 | Accounts made up to 25 April 1997 (6 pages) |
29 September 1997 | Accounts for a dormant company made up to 25 April 1997 (6 pages) |
24 October 1996 | Accounts made up to 26 April 1996 (6 pages) |
24 October 1996 | Accounts for a dormant company made up to 26 April 1996 (6 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (7 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (7 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 28 April 1995 (6 pages) |
19 September 1995 | Accounts made up to 28 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
17 September 1992 | Full accounts made up to 24 April 1992 (5 pages) |
17 September 1992 | Full accounts made up to 24 April 1992 (5 pages) |
5 December 1979 | Articles of association (7 pages) |
5 December 1979 | Articles of association (7 pages) |