Dunfermline
Fife
KY12 0NN
Scotland
Director Name | David McArthur |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 November 2013) |
Role | Finance Director |
Correspondence Address | 4 Avens Close Dunfermline Fife KY12 0NN Scotland |
Director Name | Mr Peter Alan Hambley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Westholme Racecourse Lane Bicton Heath Shrewsbury SY3 5BJ Wales |
Director Name | Mr Anthony Frederick Poole |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2000) |
Role | Sports Foods Retailer |
Correspondence Address | 94 Underdale Road Shrewsbury Shropshire SY2 5EE Wales |
Secretary Name | Mr Peter Alan Hambley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westholme Racecourse Lane Bicton Heath Shrewsbury SY3 5BJ Wales |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Richard Corsie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 4 King Malcolm Close Edinburgh EH10 7JB Scotland |
Director Name | Mr Alexander Selby Binnie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 2001) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 319 Mountcastle Drive North Edinburgh EH15 1NQ Scotland |
Director Name | Mark Hamilton Murray |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | 10 Harelaw Newton Village Dalkeith EH22 1SB Scotland |
Director Name | Graham Robertson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 February 2006) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | Argyle Villa 45 Bridge Street Tranent Edinburgh EH33 1AW Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 2005) |
Role | Company Director |
Correspondence Address | 22/4 East Suffolk Park Newington Edinburgh Midlothian EH16 5PN Scotland |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2003) |
Correspondence Address | 12 Saint Catherine Street Cupar Fife KY15 4HH Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £355,719 |
Gross Profit | £99,164 |
Net Worth | -£53,905 |
Current Liabilities | £373,394 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Compulsory strike-off action has been suspended (1 page) |
12 November 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Notice of end of Administration (14 pages) |
4 June 2009 | Notice of end of Administration (14 pages) |
23 July 2008 | Result of meeting of creditors (55 pages) |
23 July 2008 | Result of meeting of creditors (55 pages) |
22 July 2008 | Company name changed spa solutions LIMITED\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed spa solutions LIMITED\certificate issued on 23/07/08 (2 pages) |
9 July 2008 | Statement of administrator's proposal (54 pages) |
9 July 2008 | Statement of administrator's proposal (54 pages) |
3 June 2008 | Statement of affairs with form 2.14B (6 pages) |
3 June 2008 | Statement of affairs with form 2.14B (6 pages) |
20 May 2008 | Appointment of an administrator (1 page) |
20 May 2008 | Appointment of an administrator (1 page) |
14 May 2008 | Appointment terminated director richard corsie (1 page) |
14 May 2008 | Appointment Terminated Director richard corsie (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 May 2007 | Return made up to 18/05/07; change of members (7 pages) |
31 May 2007 | Return made up to 18/05/07; change of members (7 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 10 fosters lane london EC2V 6HR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 10 fosters lane london EC2V 6HR (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members
|
8 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 18/05/05; full list of members
|
5 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
21 January 2005 | Company name changed prohawk LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed prohawk LIMITED\certificate issued on 21/01/05 (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members
|
16 April 2004 | Registered office changed on 16/04/04 from: victoria way burgess hill west sussex RH15 9NF (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: victoria way burgess hill west sussex RH15 9NF (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | New secretary appointed (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New secretary appointed (1 page) |
12 July 2003 | Secretary resigned (1 page) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
19 November 2002 | Auditor's resignation (1 page) |
19 November 2002 | Auditor's resignation (1 page) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 01/06/02; full list of members
|
12 February 2002 | New director appointed (3 pages) |
12 February 2002 | New director appointed (3 pages) |
6 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
25 August 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 6 milk street shrewsbury shropshire SY1 1SZ (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 6 milk street shrewsbury shropshire SY1 1SZ (1 page) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Resolutions
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (3 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 01/06/99; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 June 1998 | Return made up to 01/06/98; no change of members
|
24 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members
|
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
18 August 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 August 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
23 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
23 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
23 December 1983 | Incorporation (17 pages) |
23 December 1983 | Incorporation (17 pages) |