Haddington
East Lothian
EH41 4QA
Scotland
Secretary Name | Mr Malcolm Ayling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(26 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stocks Green Road Hildenborough Kent TN11 9AD |
Director Name | Thomas Norman Biggart |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1993) |
Role | Solicitor |
Correspondence Address | Gailes 4 Belmont Road Kilmacolm Renfrewshire PA13 4LZ Scotland |
Director Name | Michael John Bright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 April 2001) |
Role | Chief Executive |
Correspondence Address | The Oasts Biddenden Road Smarden Kent TN27 9JE |
Secretary Name | Peter Graham Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 144 Wendover Road Manchester Lancashire M23 9JX |
Secretary Name | John Anthony Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | Flat 1 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Secretary Name | Jane Samantha Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(26 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 64 Solent Road London NW6 1TX |
Director Name | Jane Samantha Attwood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | 64 Solent Road London NW6 1TX |
Registered Address | 7 More London Riverside More London London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 1999 |
---|---|
Net Worth | £31,905,000 |
Current Liabilities | £2,538,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Notice of final account prior to dissolution (21 pages) |
2 November 2017 | Progress report in a winding up by the court (19 pages) |
2 November 2017 | Progress report in a winding up by the court (19 pages) |
10 September 2017 | Appointment of a liquidator (13 pages) |
10 September 2017 | Notice of removal of liquidator by court (12 pages) |
10 September 2017 | Appointment of a liquidator (13 pages) |
10 September 2017 | Notice of removal of liquidator by court (12 pages) |
1 December 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 23/09/2016 (14 pages) |
1 December 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 23/09/2016 (14 pages) |
2 December 2014 | INSOLVENCY:progress report (9 pages) |
2 December 2014 | INSOLVENCY:progress report (9 pages) |
10 December 2012 | Administrator's abstract of receipts and payments to 24 September 2012 (4 pages) |
10 December 2012 | Administrator's abstract of receipts and payments to 24 September 2012 (4 pages) |
29 November 2012 | Order of court to wind up (2 pages) |
29 November 2012 | Notice of discharge of Administration Order (3 pages) |
29 November 2012 | Notice of discharge of Administration Order (3 pages) |
29 November 2012 | Order of court to wind up (2 pages) |
13 November 2012 | Order of court to wind up (3 pages) |
13 November 2012 | Order of court to wind up (3 pages) |
7 November 2012 | Appointment of a liquidator (1 page) |
7 November 2012 | Appointment of a liquidator (1 page) |
5 November 2012 | Order of court to wind up (3 pages) |
5 November 2012 | Order of court to wind up (3 pages) |
24 July 2012 | Administrator's abstract of receipts and payments to 3 July 2012 (4 pages) |
24 July 2012 | Administrator's abstract of receipts and payments to 3 July 2012 (4 pages) |
24 July 2012 | Administrator's abstract of receipts and payments to 3 July 2012 (4 pages) |
7 February 2012 | Administrator's abstract of receipts and payments to 3 January 2012 (3 pages) |
7 February 2012 | Administrator's abstract of receipts and payments to 3 January 2012 (3 pages) |
7 February 2012 | Administrator's abstract of receipts and payments to 3 January 2012 (3 pages) |
1 August 2011 | Administrator's abstract of receipts and payments to 3 July 2011 (3 pages) |
1 August 2011 | Administrator's abstract of receipts and payments to 3 July 2011 (3 pages) |
1 August 2011 | Administrator's abstract of receipts and payments to 3 July 2011 (3 pages) |
14 July 2011 | Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Pricewaterhousecoopers Plumtree Court London EC4A 4HT on 14 July 2011 (2 pages) |
31 January 2011 | Administrator's abstract of receipts and payments to 3 January 2011 (3 pages) |
31 January 2011 | Administrator's abstract of receipts and payments to 3 January 2011 (3 pages) |
31 January 2011 | Administrator's abstract of receipts and payments to 3 January 2011 (3 pages) |
17 August 2010 | Administrator's abstract of receipts and payments to 3 January 2010 (3 pages) |
17 August 2010 | Administrator's abstract of receipts and payments to 3 July 2010 (3 pages) |
17 August 2010 | Administrator's abstract of receipts and payments to 3 January 2010 (3 pages) |
17 August 2010 | Administrator's abstract of receipts and payments to 3 July 2010 (3 pages) |
17 August 2010 | Administrator's abstract of receipts and payments to 3 January 2010 (3 pages) |
17 August 2010 | Administrator's abstract of receipts and payments to 3 July 2010 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 January 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 July 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 July 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 July 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 July 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 January 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 July 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 January 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 January 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 July 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 January 2009 (3 pages) |
14 August 2009 | Administrator's abstract of receipts and payments to 3 January 2009 (3 pages) |
13 August 2008 | Administrator's abstract of receipts and payments to 3 July 2008 (3 pages) |
13 August 2008 | Administrator's abstract of receipts and payments to 3 July 2008 (3 pages) |
13 August 2008 | Administrator's abstract of receipts and payments to 3 July 2008 (3 pages) |
23 January 2008 | Administrator's abstract of receipts and payments (3 pages) |
23 January 2008 | Administrator's abstract of receipts and payments (3 pages) |
25 July 2007 | Administrator's abstract of receipts and payments (3 pages) |
25 July 2007 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2007 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2007 | Administrator's abstract of receipts and payments (3 pages) |
31 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
31 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
8 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
8 February 2006 | Administrator's abstract of receipts and payments (3 pages) |
19 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
19 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
9 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: pricewaterhousecoopers plumtree court london WC2N 6RH (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: pricewaterhousecoopers plumtree court london WC2N 6RH (1 page) |
27 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 October 2001 | Statement of administrator's proposal (5 pages) |
25 October 2001 | Statement of administrator's proposal (5 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 2 minster court mincing lane london EC3R 7BB (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 2 minster court mincing lane london EC3R 7BB (1 page) |
12 July 2001 | Notice of Administration Order (1 page) |
12 July 2001 | Notice of Administration Order (1 page) |
12 July 2001 | Administration Order (4 pages) |
12 July 2001 | Administration Order (4 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
19 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Resolutions
|
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
18 August 1998 | Secretary's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
4 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
29 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
29 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: marsland house marsland rd sale cheshire M33 3AQ (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: marsland house marsland rd sale cheshire M33 3AQ (1 page) |
29 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 January 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Secretary's particulars changed (1 page) |
19 October 1996 | Auditor's resignation (3 pages) |
19 October 1996 | Auditor's resignation (3 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
21 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
2 January 1996 | Secretary's particulars changed (2 pages) |
2 January 1996 | Secretary's particulars changed (2 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
9 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
9 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
16 July 1993 | Director resigned (2 pages) |
16 July 1993 | Director resigned (2 pages) |
15 January 1990 | New director appointed (2 pages) |
15 January 1990 | New director appointed (2 pages) |
9 March 1987 | New director appointed (2 pages) |
9 March 1987 | New director appointed (2 pages) |
3 March 1987 | Director resigned;new director appointed (2 pages) |
3 March 1987 | Director resigned;new director appointed (2 pages) |
31 January 1976 | Accounts made up to 31 December 1974 (15 pages) |
31 January 1976 | Accounts made up to 31 December 1974 (15 pages) |