Linlithgow
West Lothian
EH49 6AX
Scotland
Director Name | Dr Graham Ward |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 August 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 The Dene Raikes Lane Abinger Hammer Dorking Surrey RH5 6PX |
Secretary Name | Dr Graham Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Dene Raikes Lane Abinger Hammer Dorking Surrey RH5 6PX |
Director Name | Mr Kenneth Howard Allum |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 August 1996) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 32a Park Way Ruislip Middlesex HA4 8NU |
Director Name | Mr Richard Barnard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 1998) |
Role | Chartered Chemist |
Country of Residence | England |
Correspondence Address | 32 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr David Walter Hayward |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 1998) |
Role | Chartered Chemist |
Correspondence Address | 13 Lime Tree Close Great Kingshill High Wycombe Buckinghamshire HP15 6EX |
Director Name | Mr Martyn Arthur Pells |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1998) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Flint Cottage 5 Old London Road Benson Oxford Oxon OX10 6RR |
Secretary Name | Mr Richard Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Dr Peter George Rowley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Netherseal Hindhead Road Haslemere Surrey GU27 3PJ |
Director Name | William Stolp |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1997) |
Role | Managing Principal |
Correspondence Address | 7 Kings Close Bramhall Stockport Cheshire SK7 3BN |
Director Name | Dr Paul Stewart Upton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1999) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 22 Langham Road Bowdon Altrincham Cheshire WA14 3NN |
Director Name | David James McArthur |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1998) |
Role | Accountant |
Correspondence Address | 46 Burlington Avenue Kew Surrey TW9 4DH |
Director Name | Dr Alistair Ian Walker Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2001) |
Role | Consultant |
Correspondence Address | 22 Church Grove Kingston Upon Thames Surrey KT1 4AL |
Registered Address | St Georges House 2nd Floor 5 St Georges Road London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £400,606 |
Gross Profit | £74,965 |
Net Worth | -£313,849 |
Cash | £5,251 |
Current Liabilities | £662,422 |
Latest Accounts | 24 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
8 October 2002 | Application for striking-off (1 page) |
21 January 2002 | Return made up to 03/10/01; full list of members (6 pages) |
17 August 2001 | Return made up to 03/10/00; full list of members (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 24 March 2000 (11 pages) |
7 June 2001 | Return made up to 03/10/99; full list of members
|
4 February 2000 | Accounts for a small company made up to 26 March 1999 (6 pages) |
12 August 1999 | Return made up to 03/10/98; full list of members (8 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
29 March 1999 | Accounts for a small company made up to 27 March 1998 (5 pages) |
15 March 1999 | Company name changed ashact dames & moore LTD\certificate issued on 16/03/99 (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
24 October 1997 | Return made up to 03/10/97; no change of members (6 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
18 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 November 1996 | Return made up to 03/10/96; no change of members
|
23 October 1996 | Company name changed ashact LIMITED\certificate issued on 24/10/96 (2 pages) |
12 August 1996 | Director resigned (1 page) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 September 1995 | Return made up to 03/10/95; full list of members
|
13 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Ad 27/04/95--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
24 May 1995 | Nc inc already adjusted 27/04/95 (1 page) |