Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2000(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 April 2006) |
Correspondence Address | 33 Ellersly Road Edinburgh EH12 6HX Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 1995) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 8 Spring Gardens Waddington Blackburn Lancashire BB7 3HH |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Nigel Bryant Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Gothic House 21 Main Street Barnack Stamford Lincolnshire PE9 3DN |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY 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 |
Year | 2014 |
---|---|
Net Worth | £1,704 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
21 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
13 January 2004 | Accounting reference date shortened from 01/05/04 to 31/12/03 (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
27 September 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members
|
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (5 pages) |
7 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton NN1 5NU (1 page) |
13 September 2001 | Return made up to 07/09/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
13 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
2 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
14 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
21 October 1998 | Location of register of members (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA (1 page) |
1 October 1998 | Return made up to 07/09/98; no change of members
|
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
10 October 1997 | Return made up to 07/09/97; no change of members
|
17 September 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
16 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: beardsworth street lion brewery blackburn lancashire BB1 5PL (1 page) |
26 February 1996 | Return made up to 07/09/95; change of members; amend (4 pages) |
12 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
10 October 1995 | Return made up to 07/09/95; no change of members (4 pages) |
10 May 1995 | New director appointed (4 pages) |