Uffington
Stamford
Lincolnshire
PE9 4SX
Secretary Name | Mr Iain Wishart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(19 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dovecot Way Dunfermline Fife KY11 8SX Scotland |
Director Name | Mr Edward William Hall |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1992) |
Role | Managing Director - Frigoscandia Ltd |
Correspondence Address | Cranwood Blackmore Road Hook End Brentwood Essex CM15 0DS |
Director Name | Mr Arne Strom |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 1994) |
Role | Businessman |
Correspondence Address | Tjarogatan 68 253 72 Helsingborg Foreign |
Secretary Name | Mr Albert Henry Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | C/O Scania House Amwell Street Hoddesdon Herts EN11 8TT |
Director Name | Mr Duncan Maclean Lawson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1996) |
Role | Managing Director |
Correspondence Address | 17 Exeter Gardens Stamford Lincolnshire PE9 2RN |
Director Name | David Kenneth Merriott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1995) |
Role | Managing Director |
Correspondence Address | White House Corner Brightwalton Green Newbury Berkshire RG20 7BH |
Secretary Name | Raymond Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | 11 Chapel Road Alderley Edge Cheshire SK9 7DU |
Director Name | Raymond Hamilton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 1999) |
Role | Patent Attorney |
Correspondence Address | 11 Chapel Road Alderley Edge Cheshire SK9 7DU |
Secretary Name | Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 8 Long Croft Lane Cheadle Hulme Cheshire SK8 6SE |
Director Name | Mr Paul Raymond Gandy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnfield Crescent Sale Cheshire M33 6WJ |
Secretary Name | Mr Eric James Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(18 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Moncreiffe Terrace Perth Perthshire PH2 0DB Scotland |
Registered Address | 5 Great College Street Westminster London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
8 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: commercial road bromborough wirral merseyside L62 3NL (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
7 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
11 September 2000 | Return made up to 03/08/00; full list of members
|
24 August 2000 | New secretary appointed (2 pages) |
6 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 September 1999 | Return made up to 03/08/99; full list of members (6 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: tenax road trafford park manchester M17 1WT (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 April 1999 | Full accounts made up to 31 December 1997 (9 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: fmc corporation (uk) LTD tenax road trafford park manchester M17 1WT (1 page) |
26 March 1999 | Director resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
5 December 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: scania house amwell street hoddesdon herts EN11 8TT (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 03/08/96; full list of members
|
2 September 1996 | New secretary appointed (2 pages) |
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |