Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director Name | Mr Seymour Gorman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compton House 94 Winnington Road London N2 0TU |
Director Name | Mr Donald Cameron Graham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1993(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 August 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 152 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HF Scotland |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1993(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 August 2002) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Simon Caplan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Chartered Accontant |
Country of Residence | United Kingdom |
Correspondence Address | Stowe March Barnet Lane Elstree Hertfordshire WD6 3RQ |
Director Name | William Bernard Fitchie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 1992) |
Role | Managing Director |
Correspondence Address | Forneth House Blairgowrie Perthshire PH10 6SJ Scotland |
Director Name | James Douglas Keegan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1997) |
Role | Solicitor |
Correspondence Address | 5 Easterfield Court Livingston Village Livingston West Lothian EH54 7BZ Scotland |
Director Name | Peter Maxwell Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 1995) |
Role | Chief Financial Officer |
Correspondence Address | 7 Abbey Court Clandon Gardens London N3 3BG |
Director Name | Guy Anthony Fritts |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 1992) |
Role | Financial Consultant |
Correspondence Address | 16 Abbington Drive Huntington New York 11743 United States |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 August 2001) |
Role | Investment Banker |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Registered Address | 233-237 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£106,115 |
Current Liabilities | £12,000 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
1 March 2002 | Application for striking-off (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
13 September 2001 | Director resigned (1 page) |
24 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
12 August 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
6 November 1998 | Full group accounts made up to 31 May 1997 (25 pages) |
27 April 1998 | Full group accounts made up to 31 May 1996 (27 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
18 September 1996 | Full group accounts made up to 31 May 1995 (28 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
3 October 1995 | Full group accounts made up to 31 May 1994 (30 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members
|
23 March 1995 | Director resigned (2 pages) |