Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(24 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(24 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(24 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Robert Arran Downie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glendale Horrocks Road Edgworth Bolton Lancashire BL7 0QJ |
Director Name | Mr Colin David Homer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Avenue Ingol Preston Lancashire PR2 7AX |
Secretary Name | Robert Arran Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Horrocks Road Edgworth Bolton Lancashire BL7 0QJ |
Secretary Name | John Nigel Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 1998) |
Role | Accountant |
Correspondence Address | Millhouse Parkstile Lane Liverpool Merseyside L11 0BG |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(12 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(18 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(18 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ 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 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
18 February 2009 | Appointment terminate, director and secretary simon howard aves logged form (1 page) |
18 February 2009 | Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page) |
13 February 2009 | Director appointed craig tedford (3 pages) |
13 February 2009 | Director appointed craig tedford (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
29 January 2009 | Secretary appointed anne louise oliver (2 pages) |
29 January 2009 | Secretary appointed anne louise oliver (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 September 2008 | Director appointed anne louise oliver (3 pages) |
2 September 2008 | Appointment terminated director george izatt (1 page) |
2 September 2008 | Director appointed anne louise oliver (3 pages) |
2 September 2008 | Appointment Terminated Director george izatt (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Accounts made up to 31 December 2006 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 July 2006 | Accounts made up to 31 December 2005 (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 May 2005 | Accounts made up to 31 December 2004 (2 pages) |
17 May 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) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
18 June 2004 | Accounts made up to 28 December 2003 (2 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
4 June 2003 | Accounts made up to 27 April 2003 (2 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
26 September 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
26 September 2002 | Accounts made up to 28 April 2002 (2 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
5 November 2001 | Accounts made up to 29 April 2001 (2 pages) |
5 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 January 2001 | Accounts made up to 30 April 2000 (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: sagar house eccleston chorley lancashire PR7 5QQ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: sagar house eccleston chorley lancashire PR7 5QQ (1 page) |
25 January 2000 | Accounts made up to 2 May 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Accounts made up to 3 May 1998 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
2 January 1998 | Accounts made up to 27 April 1997 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
26 February 1997 | Accounts made up to 28 April 1996 (2 pages) |
26 February 1997 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 June 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 August 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
24 August 1995 | Accounts made up to 30 April 1995 (1 page) |
29 March 1995 | Accounts made up to 30 April 1994 (1 page) |
29 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 February 1994 | Accounts made up to 31 March 1993 (1 page) |
9 February 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
29 January 1993 | Full accounts made up to 29 March 1992 (6 pages) |
29 January 1993 | Full accounts made up to 29 March 1992 (6 pages) |
7 November 1984 | Allotment of shares (2 pages) |
7 November 1984 | Allotment of shares (2 pages) |
9 April 1984 | Incorporation (16 pages) |
9 April 1984 | Incorporation (16 pages) |