Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(20 years after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(20 years after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(20 years after company formation) |
Appointment Duration | 2 years (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Anthony William Sunley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 22 East Grinstead Road Lingfield Surrey RH7 6EP |
Director Name | Graham Thomas Parr |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | Bemersyde Holmefield Avenue Thornton Cleveleys Lancashire FY5 2QR |
Director Name | Robert Arran Downie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Horrocks Road Edgworth Bolton Lancashire BL7 0QJ |
Secretary Name | Robert Arran Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Horrocks Road Edgworth Bolton Lancashire BL7 0QJ |
Secretary Name | John Nigel Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 1997) |
Role | Accountant |
Correspondence Address | Millhouse Parkstile Lane Liverpool Merseyside L11 0BG |
Director Name | Mr Jeffrey Flinders Mallinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Judeland Chorley Lancashire PR7 1XJ |
Director Name | Mr Colin David Homer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 09 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 The Avenue Ingol Preston Lancashire PR2 7AX |
Director Name | Mr Colin David Homer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Avenue Ingol Preston Lancashire PR2 7AX |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Secretary Name | Mr Anthony Peter Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(8 years after company formation) |
Appointment Duration | 2 years (resigned 19 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Round Wood Penwortham Preston Lancashire PR1 0BN |
Director Name | Ian Malcolm Norman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnylaw Farm Pendreich Road Bridge Of Allan Stirling FK9 4LY Scotland |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Secretary Name | Varindhpal Singh Aubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 51 Goldthorn Avenue Wolverhampton West Midlands WV4 5AA |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(19 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(19 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 February 2009 | Appointment terminate, director and secretary simon howard aves logged form (1 page) |
18 February 2009 | Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page) |
13 February 2009 | Director appointed craig tedford (3 pages) |
13 February 2009 | Director appointed craig tedford (3 pages) |
11 February 2009 | Appointment terminated director ian norman (1 page) |
11 February 2009 | Appointment Terminated Director ian norman (1 page) |
8 February 2009 | Director appointed william john payne (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (5 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (5 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
25 July 2006 | Accounts made up to 31 December 2005 (2 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 May 2005 | Accounts made up to 31 December 2004 (2 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
18 June 2004 | Accounts made up to 28 December 2003 (2 pages) |
1 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
20 November 2003 | Accounts made up to 31 March 2003 (2 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
30 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
5 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
30 October 2001 | Return made up to 09/07/01; full list of members (6 pages) |
30 October 2001 | Return made up to 09/07/01; full list of members
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: sagar house eccleston chorley lancashire PR7 5PH (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: sagar house eccleston chorley lancashire PR7 5PH (1 page) |
2 August 2000 | Return made up to 09/07/00; full list of members
|
2 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
31 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 09/07/99; no change of members
|
29 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 July 1998 | Return made up to 09/07/98; full list of members (4 pages) |
16 July 1998 | Return made up to 09/07/98; full list of members
|
30 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 09/07/97; no change of members
|
21 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Secretary resigned (1 page) |
11 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 09/07/96; full list of members (6 pages) |
11 August 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
25 October 1993 | Full accounts made up to 31 March 1993 (9 pages) |
25 October 1993 | Full accounts made up to 31 March 1993 (9 pages) |
14 February 1989 | Resolutions
|
3 January 1989 | Incorporation (22 pages) |
3 January 1989 | Incorporation (22 pages) |