Walkerburn
Peeblesshire
EH43 6BB
Scotland
Director Name | Mr Stephen Iain Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 August 2006) |
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 | Closed |
Appointed | 13 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 22 August 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Castleview West Kilbride Ayrshire KA23 9HD Scotland |
Director Name | Adrian Arnold Roderick Brook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 10 years, 7 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 | 18 May 1992(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Rookes Hall Rookes Lane Norwood Green Halifax West Yorkshire HX3 8PU |
Secretary Name | Mr Charles Ashworth Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Rookes Hall Rookes Lane Norwood Green Halifax West Yorkshire HX3 8PU |
Secretary Name | Humphrey Richard Boileau Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
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(13 years, 7 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(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 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 | £2 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Application for striking-off (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
16 June 2005 | Return made up to 11/05/05; 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) |
14 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
5 July 2003 | Secretary 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) |
21 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
3 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
23 May 1997 | Return made up to 18/05/97; no change of members
|
3 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
23 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
13 August 1993 | Resolutions
|