Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Director Name | Mr Peter Smith Robertson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 West Hill Grange West Hill Aberdeen Aberdeenshire AB33 6QJ Scotland |
Secretary Name | Mr Alexander William Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sitka 38 St Ninians Monymusk Inverurie Aberdeenshire AB51 7HF Scotland |
Director Name | Mr Edward John Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 8 Campions Loughton Essex IG10 2SG |
Director Name | Mr Michael Terrence Walsh |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 05 July 1992) |
Role | Company Director |
Correspondence Address | Orchard House Snowhill Great Easton Great Dunmow Essex CM6 2DR |
Registered Address | Kpmg 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £130,549 |
Cash | £1,630 |
Current Liabilities | £1,856,170 |
Latest Accounts | 29 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Liquidators statement of receipts and payments (6 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Resignation of a liquidator (1 page) |
31 August 2000 | Appointment of a voluntary liquidator (1 page) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 March 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 20-22 bedford row london WC1R 4JS (1 page) |
3 April 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
19 March 1996 | Appointment of a voluntary liquidator (1 page) |
25 January 1996 | Return made up to 21/11/95; full list of members (6 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |