Houston
Tx 77083
United States
Secretary Name | Mr Ewan McIntosh Geddes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Redmoss Place Aberdeen Aberdeenshire AB12 3JQ Scotland |
Director Name | Mr Perry Kennedy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 December 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Woodlands Park Woodlands Of Durris Banchory Aberdeenshire AB31 6BF Scotland |
Director Name | Mr Ewan McIntosh Geddes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(25 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Redmoss Place Aberdeen Aberdeenshire AB12 3JQ Scotland |
Director Name | Anton Martin Larsen |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 February 2003) |
Role | Ship Owner |
Correspondence Address | Kapellvn 48 4319 Sandes Norway |
Director Name | Ms Aase Marie Larsen Maccoll |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 February 2003) |
Role | Manager |
Correspondence Address | Vestregate 7a N 4300 Sandnes Norway |
Director Name | Mr John Marshall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chateau De La Mer Havre Des Pas St Helier Jersey JE2 4UL |
Director Name | Peter Worden |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 February 2003) |
Role | Ship Broker |
Correspondence Address | 194 Norsey Road Billericay Essex CM11 1DB |
Secretary Name | Peter Worden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 194 Norsey Road Billericay Essex CM11 1DB |
Director Name | Thor Skandsen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 May 1999(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 2003) |
Role | Accountant |
Correspondence Address | Opalveien 13a Sandes 4318 Norway |
Director Name | Mr David William Dare |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2007) |
Role | Company Director |
Correspondence Address | 10 Charlotte Road Barnes London SW13 9QJ |
Director Name | Mr David Douglas Ernest Kenwright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greystone Farm Greystone Road Alford Aberdeenshire AB33 8ND Scotland |
Director Name | John Eugene Leech |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2002(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 13722 Pristine Lane Cyprus 77429 Foreign |
Secretary Name | Riverside Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2007) |
Correspondence Address | 10 Charlotte Road London SW13 9QJ |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Statement of capital on 28 July 2011
|
28 July 2011 | Statement by directors (1 page) |
28 July 2011 | Statement of capital on 28 July 2011
|
28 July 2011 | Statement by Directors (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Solvency statement dated 23/06/11 (1 page) |
28 July 2011 | Solvency Statement dated 23/06/11 (1 page) |
28 July 2011 | Resolutions
|
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
13 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 August 2008 | Director appointed ewan mcintosh geddes (3 pages) |
6 August 2008 | Appointment Terminated Director john leech (1 page) |
6 August 2008 | Appointment terminated director john leech (1 page) |
6 August 2008 | Director appointed ewan mcintosh geddes (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: times house throwley way sutton surrey SM1 4JQ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: times house throwley way sutton surrey SM1 4JQ (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 11/05/07; no change of members (8 pages) |
16 January 2008 | Return made up to 11/05/07; no change of members (8 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Director resigned (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (8 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
15 July 2005 | Return made up to 11/05/05; full list of members (8 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 July 2005 | Return made up to 11/05/05; full list of members
|
30 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | New director appointed (3 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members
|
17 April 2002 | Registered office changed on 17/04/02 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page) |
16 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Return made up to 11/05/00; full list of members (7 pages) |
4 July 2000 | Return made up to 11/05/00; full list of members
|
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 11/05/99; no change of members (5 pages) |
23 June 1999 | Return made up to 11/05/99; no change of members (5 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 August 1998 | Return made up to 11/05/98; no change of members (5 pages) |
11 August 1998 | Return made up to 11/05/98; no change of members (5 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: newman house 270 london road wallington surrey SM6 7DJ (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: newman house 270 london road wallington surrey SM6 7DJ (1 page) |
7 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 July 1997 | Return made up to 11/05/97; full list of members (7 pages) |
7 July 1997 | Return made up to 11/05/97; full list of members
|
13 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (7 pages) |
22 July 1996 | Particulars of mortgage/charge (7 pages) |
22 July 1996 | Particulars of mortgage/charge (7 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Particulars of mortgage/charge (7 pages) |
3 July 1996 | Return made up to 11/05/96; full list of members (7 pages) |
3 July 1996 | Return made up to 11/05/96; full list of members (7 pages) |
22 June 1996 | Auditor's resignation (1 page) |
22 June 1996 | Memorandum and Articles of Association (12 pages) |
22 June 1996 | Memorandum and Articles of Association (12 pages) |
22 June 1996 | Auditor's resignation (1 page) |
16 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 11TH floor, swiss centre. 10 wardour street london W1V 3HG (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 11TH floor, swiss centre. 10 wardour street london W1V 3HG (1 page) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 June 1995 | Return made up to 11/05/95; no change of members (5 pages) |
28 June 1995 | Return made up to 11/05/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
26 May 1994 | Full accounts made up to 31 December 1993 (17 pages) |
13 July 1983 | Certificate of incorporation (1 page) |
13 July 1983 | Certificate of incorporation (1 page) |