Abernyte
Perthshire
PH14 9TA
Scotland
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(14 years after company formation) |
Appointment Duration | 3 years (closed 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Alexander Street London W2 4TJ |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1993(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 02 May 2006) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Mr Ronald George Hooker |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | -1 years, 3 months (resigned 25 June 1991) |
Role | Industrial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Loxborough House Bledlow Ridge High Wycombe Buckinghamshire HP14 4AA |
Director Name | Mr Thomas Patrick King |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 February 2000) |
Role | Property Consultant |
Correspondence Address | Flat 2 15-17 West Eaton Place London SW1X 8LT |
Director Name | Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 229 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Aubyn James Sugden Prower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 229 Sheen Lane East Sheen London SW14 8LE |
Secretary Name | Mrs Wendy Jane Churchill-Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 199 Piccadilly London W1V 9LE |
Director Name | Vincent Joseph Moran |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2002) |
Role | Company Director |
Correspondence Address | Braemar Pointues Rocques St Sampson Guernsey Channel Islands GY2 4HN |
Registered Address | 30 City Road London EC1Y 2AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2005 | Application for striking-off (1 page) |
20 October 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
7 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2003 | Company name changed creston land & estates LIMITED\certificate issued on 06/05/03 (2 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Return made up to 28/03/03; full list of members
|
30 April 2003 | New director appointed (3 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
7 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 June 2001 | Return made up to 28/03/01; full list of members
|
29 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: third floor 199 picadilly london W1V 9LE (1 page) |
23 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
23 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (4 pages) |
9 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
7 September 1999 | Secretary resigned (1 page) |
24 April 1999 | Location of debenture register (1 page) |
24 April 1999 | Location of register of members (1 page) |
24 April 1999 | Return made up to 28/03/99; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 March 1999 | Secretary's particulars changed (1 page) |
26 February 1999 | Company name changed 34 grosvenor gardens LIMITED\certificate issued on 01/03/99 (2 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Particulars of mortgage/charge (5 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 26 grosvenor gardens london SW1W 0DH (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
14 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
29 September 1997 | Secretary's particulars changed (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
4 May 1997 | Return made up to 28/03/97; full list of members (7 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 March 1996 | Return made up to 28/03/96; full list of members (8 pages) |
21 November 1995 | £ nc 100/1000000 16/11/95 (1 page) |
21 November 1995 | Resolutions
|
21 November 1995 | Ad 16/11/95--------- £ si 974000@1=974000 £ ic 100/974100 (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
7 April 1995 | Return made up to 28/03/95; full list of members (16 pages) |