Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2006(27 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 November 2008) |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Secretary Name | John Campbell Burleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 February 2006) |
Role | Company Director |
Correspondence Address | 66 Summer Road Thames Ditton Surrey KT7 0QP |
Director Name | Mr Christopher Edwin Stedman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(18 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arthur Road Wimbledon London SW19 7DL |
Director Name | Charles Taylor Duncan Fearn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Service Company Director |
Correspondence Address | Woodcote View Langley Vale Road Epsom Surrey KT18 6AL |
Director Name | Charles Taylor Duncan Fearn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Service Company Director |
Correspondence Address | Woodcote View Langley Vale Road Epsom Surrey KT18 6AL |
Director Name | Mr Gregory Gregori |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2005) |
Role | Logistics Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 41 Victory Avenue Waterlooville Hampshire PO8 9PJ |
Director Name | Paul John Lipscombe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(25 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2006) |
Role | Financial Controller |
Correspondence Address | 20 Shoreham Lane Sevenoaks Kent TN13 3DT |
Secretary Name | James Campbell Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2006(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1993(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 1997) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Stevenson And Company Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2006) |
Correspondence Address | 9 Moorfoot Way Bearsden Glasgow Lanarkshire G61 4RL Scotland |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £95,111 |
Current Liabilities | £20,076 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2008 | Application for striking-off (1 page) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
29 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
27 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: suite 3 14-3 16 25 floral street london WC2E 9DS (1 page) |
28 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
10 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 3RD floor birkett house 27 albemarle street london W1S 4TD (1 page) |
7 November 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
15 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
30 December 2004 | Director resigned (1 page) |
6 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
17 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
30 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
24 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 February 2001 | Return made up to 16/01/01; full list of members
|
10 May 2000 | Registered office changed on 10/05/00 from: 126 jermyn street london SW1Y 6HJ (1 page) |
10 May 2000 | New director appointed (2 pages) |
28 January 2000 | Accounts made up to 31 August 1999 (10 pages) |
19 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
19 March 1999 | Return made up to 16/01/99; no change of members (4 pages) |
19 March 1999 | Accounts made up to 31 August 1998 (13 pages) |
16 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
19 May 1997 | Accounts made up to 31 August 1996 (13 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 21 holborn viaduct london EC1A 2AT (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
14 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
2 July 1996 | Accounts made up to 31 August 1995 (12 pages) |
26 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |