Edinburgh
Midlothian
EH9 2RA
Scotland
Secretary Name | Mr David Morrison McCallum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 West Grange Gardens Edinburgh Midlothian EH9 2RA Scotland |
Director Name | Grace Hunter Moffat McCallum |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1999(12 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 04 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/6 West Grange Gardens Edinburgh Midlothian EH9 2RA Scotland |
Director Name | Edward Cobb |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 March 1999) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Seton Court Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Edward Robert Paxton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 1996) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 4 Roseacre Hurst Green Oxted Surrey RH8 9BE |
Registered Address | Flat 4 193 Queens Gate London SW7 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 November 1999 | Application for striking-off (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: epworth house 25 city road london EC1Y iar (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
10 February 1999 | Return made up to 16/10/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 February 1998 | Return made up to 16/10/97; no change of members (4 pages) |
1 September 1997 | Return made up to 16/10/96; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 March 1997 | Director resigned (1 page) |
11 March 1996 | Return made up to 16/10/95; no change of members (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |