Cockburnspath
TD13 5XD
Scotland
Secretary Name | John Kinley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(19 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 23 March 2021) |
Role | Secretary |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | John Kinley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(22 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 23 March 2021) |
Role | Secretary |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | Michael Alan Cox |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook Hawks Hill Leatherhead Surrey KT22 9DS |
Director Name | Sir James Blair Duncan |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kingston House South Ennismore Gardens London SW7 1NF |
Secretary Name | Brian John Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 29 Beaconsfield Road Claygate Esher Surrey KT10 0PN |
Registered Address | Windsor House 50 Victoria Street London SW1H 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 June 2017 | Restoration by order of the court (3 pages) |
15 June 2017 | Restoration by order of the court (3 pages) |
18 November 1997 | Dissolved (1 page) |
18 August 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 March 1997 | Declaration of solvency (3 pages) |
20 March 1997 | Appointment of a voluntary liquidator (2 pages) |
20 March 1997 | Resolutions
|
11 March 1997 | Registered office changed on 11/03/97 from: clair house bridge street leatherhead surrey KT22 8HY (1 page) |
11 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
25 May 1996 | Return made up to 10/05/96; no change of members (5 pages) |
29 August 1995 | Resolutions
|
18 May 1995 | Return made up to 10/05/95; no change of members (10 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: unit 16 heron road sowton industrial estate exeter devon EX2 7LL (1 page) |
12 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
10 October 1984 | Annual return made up to 06/04/84 (8 pages) |
17 January 1984 | Annual return made up to 22/03/83 (7 pages) |
7 June 1982 | Annual return made up to 19/03/82 (7 pages) |
4 August 1981 | Annual return made up to 20/03/81 (7 pages) |
8 August 1980 | Annual return made up to 01/04/80 (7 pages) |
21 June 1979 | Annual return made up to 06/04/79 (8 pages) |
15 June 1978 | Annual return made up to 09/05/78 (8 pages) |
27 March 1974 | Incorporation (20 pages) |
27 March 1974 | Incorporation (20 pages) |
26 March 1974 | Incorporation (13 pages) |
26 March 1974 | Incorporation (13 pages) |