Walkerburn
Peeblesshire
EH43 6BB
Scotland
Director Name | Mr Stephen Iain Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2006(19 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Castleview West Kilbride Ayrshire KA23 9HD Scotland |
Secretary Name | Mr Stephen Iain Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2006(19 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Castleview West Kilbride Ayrshire KA23 9HD Scotland |
Director Name | Mr Harold Shaw |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 1995) |
Role | Clothing Manufacturer |
Correspondence Address | 22 Abbotsbury Road Newton Abbot Devon TQ12 2LZ |
Secretary Name | Mrs Joyce May Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 22 Abbotsbury Road Newton Abbot Devon TQ12 2LZ |
Director Name | Adrian Arnold Roderick Brook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Mill Bank House High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Mr Charles Ashworth Brook |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Rookes Hall Rookes Lane Norwood Green Halifax West Yorkshire HX3 8PU |
Director Name | Humphrey Richard Boileau Scott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Limetree House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Secretary Name | Humphrey Richard Boileau Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2003) |
Role | SAD |
Correspondence Address | Limetree House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | Thomas Euan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,972 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 April 2018 | Restoration by order of the court (3 pages) |
---|---|
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Application for striking-off (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members
|
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
16 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 19/01/04; full list of members
|
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | New secretary appointed (1 page) |
29 June 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
29 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
1 February 2002 | Return made up to 19/01/02; full list of members
|
31 May 2001 | Company name changed westcountry clothing LIMITED\certificate issued on 31/05/01 (2 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members
|
16 March 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members
|
20 April 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members
|
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
23 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
23 January 1997 | Return made up to 19/01/97; no change of members
|
2 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Memorandum and Articles of Association (20 pages) |
1 August 1995 | Resolutions
|
24 May 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
19 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: brunel road newton abbot devon TQ12 4PA (1 page) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | New secretary appointed;new director appointed (2 pages) |