Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland
Director Name | Eric Hugh Ross |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1996(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | 2 Walton Avenue Newton Mearns Glasgow G77 6ET Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 1996(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Director Name | Simon William Beckett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | St Helen's House St Helen's Street Corbridge Northumberland NE45 5BE |
Director Name | Mr Stephen Derek Choularton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 1995) |
Role | Banker |
Correspondence Address | 25 John Oxley Drive Frenchs Forest Nsw 2086 |
Director Name | William Brian Wright |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Richmond Green Bowdon Altrincham Cheshire WA14 2UB |
Secretary Name | James Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | St Helens House St Helens Street Corbridge Northumberland NE45 5BE |
Registered Address | 31 Sackville Street London W1X 1DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 May 1998 | Dissolved (1 page) |
---|---|
26 February 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Declaration of solvency (5 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Appointment of a voluntary liquidator (1 page) |
15 October 1996 | Director resigned (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: st.helens house st.helens street corbridge northumberland NE45 5BE (1 page) |
15 October 1996 | Director resigned (2 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (7 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members
|
24 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |