Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2000(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 April 2006) |
Correspondence Address | 33 Ellersly Road Edinburgh EH12 6HX Scotland |
Director Name | Dermot Doyle |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1993) |
Role | Banker |
Correspondence Address | Little Newtown Kilcroney Wicklow Ireland |
Director Name | John Joseph Oliver McCormack |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1993) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 1 Liffey View Celbridge Kildare Irish |
Director Name | Pieter Stienstra |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 1991) |
Role | Banker |
Correspondence Address | Ballinclea Road Killiney Dublin Ireland |
Director Name | George David Woods |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1993) |
Role | Banker |
Correspondence Address | Ardeevin Road Dalkey Dublin Irish |
Secretary Name | John Joseph Oliver McCormack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Liffey View Celbridge Kildare Irish |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Website | queenridge.co.uk/ |
---|
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
25 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
25 November 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
13 May 2002 | New secretary appointed;new director appointed (7 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (5 pages) |
7 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
28 July 2001 | Return made up to 15/07/01; full list of members
|
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
3 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (4 pages) |
16 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
25 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a dormant company made up to 3 May 1998 (4 pages) |
21 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
26 September 1997 | Return made up to 15/07/97; full list of members (5 pages) |
26 September 1997 | Accounts for a dormant company made up to 27 April 1997 (4 pages) |
10 September 1996 | Accounts for a dormant company made up to 28 April 1996 (5 pages) |
8 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
22 February 1996 | Resolutions
|
17 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
6 September 1995 | Return made up to 15/07/95; full list of members (6 pages) |
3 March 1994 | Full accounts made up to 26 April 1993 (11 pages) |
23 December 1993 | Full accounts made up to 24 January 1992 (11 pages) |