144 West George Street
Glasgow
Lanarkshire
G2 2HA
Scotland
Secretary Name | Neill Clerk Energy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 July 2009) |
Correspondence Address | James Sellars House 144 West George Street Glasgow Lanarkshire G2 2HA Scotland |
Director Name | Catherine Marianne Adair |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 25 First Street London SW3 2LB |
Director Name | Mr David Hugh Sheridan Toplas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Director Name | Robert Fredrik Martin Adair |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 July 2004) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavaye Place London SW10 9PT |
Director Name | Marianne Brita Adair |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 6 South Terrace London SW7 2TD |
Director Name | Michael John Chicken |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Flat 1/34 Harcourt Terrace London SW10 9JR |
Director Name | Derek Alexander Prowse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Ely Grange Frant East Sussex TN3 9DZ |
Director Name | David Henry Cadman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | Saltwood House Saltwood Kent CT21 4QA |
Secretary Name | Stephen John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 1 Poplar Court Leithcote Path Leigham Court Path London SW16 2QG |
Secretary Name | Mr David Hugh Sheridan Toplas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Haven Chestnut Avenue Guildford Surrey GU2 4HF |
Secretary Name | Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 years after company formation) |
Appointment Duration | 5 months (resigned 29 July 1994) |
Role | Secretary |
Correspondence Address | 41 Tarnwood Park London SE9 5PA |
Secretary Name | Roger Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 July 1994) |
Role | Solicitor |
Correspondence Address | Leighton Cottage Horsted Keynes West Sussex RH17 7AX |
Secretary Name | Cherie Lynda Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Royston Lodge 178 Effra Road London SW19 8PZ |
Director Name | Hazel Llewellyn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 1999) |
Role | Property Manager |
Correspondence Address | 99 Hardy Road London SW19 1JB |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Thomas Gerard Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Director Name | Mr Thomas Gerard Walsh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Flanders Road Chiswick London W4 1NG |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2005) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,182,419 |
Current Liabilities | £13,210 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 October 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2008 | Application for striking-off (1 page) |
1 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 December 2005 | Section 394 (1 page) |
11 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
30 July 2004 | Director resigned (1 page) |
23 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 March 2004 | Full accounts made up to 31 October 2003 (15 pages) |
14 June 2003 | Full accounts made up to 31 October 2002 (15 pages) |
5 June 2003 | New director appointed (3 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Application for reregistration from PLC to private (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Re-registration of Memorandum and Articles (11 pages) |
11 February 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 April 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
17 April 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 April 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
7 October 1999 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
13 July 1999 | Director resigned (1 page) |
22 April 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members
|
30 November 1998 | Auditor's resignation (2 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members
|
12 October 1997 | Full accounts made up to 30 September 1996 (17 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (14 pages) |
18 April 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
17 April 1996 | Return made up to 31/03/96; full list of members
|
1 April 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
29 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Auditor's resignation (2 pages) |
22 September 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
18 May 1995 | Return made up to 31/03/95; full list of members (20 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
10 December 1994 | Full group accounts made up to 31 March 1994 (31 pages) |
9 February 1994 | Full group accounts made up to 31 March 1993 (27 pages) |
5 February 1993 | Full group accounts made up to 31 March 1992 (25 pages) |
24 February 1992 | Full group accounts made up to 31 March 1991 (21 pages) |
30 November 1990 | Full group accounts made up to 30 March 1990 (19 pages) |
29 November 1989 | Full group accounts made up to 30 March 1989 (18 pages) |
10 November 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 November 1989 | Balance Sheet (1 page) |
20 June 1988 | Return made up to 31/07/87; full list of members (6 pages) |
11 August 1986 | Particulars of mortgage/charge (3 pages) |