Kirkbean
Dumfries
Dumfriesshire
DG2 8BQ
Scotland
Director Name | Mr/Captain John Beauchamp Blackett |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Arbigland Kirkbean Dumfries Dumfriesshire DG2 8BQ Scotland |
Director Name | Peter Mark Collet Cregeen |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Tubbs Barn Hawkley Hampshire GU33 6HA |
Secretary Name | Mr Bernard Michael Joseph |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillersdon Avenue Edgware Middlesex HA8 7SG |
Director Name | Mrs Rosemary Alexandra Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Waldridge Manor Stockwell Lane Meadle Aylesbury Buckinghamshire HP17 9UH |
Director Name | Mrs Susan Elizabeth Blackett |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | Arbigland Yard Kirkbean Dumfries Dumfriesshire DG2 8BQ Scotland |
Director Name | Peter Francis Bowen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | -1 years, 5 months (resigned 26 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bowerdean Street London SW6 3TW |
Director Name | Mr Jonathan Mark Bradford Gibson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | -1 years, 5 months (resigned 26 June 1991) |
Role | Wine Merchant |
Correspondence Address | 9 Quarry Road London SW18 2QH |
Director Name | Mr Harry Salmon |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | 113 Ladbroke Road London W11 3PR |
Director Name | Edward John Cristopher Blackett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Arbigland Kirkbean Dumfries Dumfriesshire DG2 8BQ Scotland |
Registered Address | 1 Grays Inn Square Gray Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,185,790 |
Gross Profit | £659,380 |
Net Worth | -£64,152 |
Current Liabilities | £422,587 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Return of final meeting of creditors (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
30 May 2001 | Notice of discharge of Administration Order (4 pages) |
30 May 2001 | Order of court to wind up (3 pages) |
30 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 March 1999 | Director resigned (1 page) |
22 December 1998 | Notice of result of meeting of creditors (4 pages) |
8 December 1998 | Statement of administrator's proposal (21 pages) |
9 October 1998 | Notice of Administration Order (1 page) |
9 October 1998 | Administration Order (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
11 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
2 February 1997 | Return made up to 12/01/97; no change of members (4 pages) |
19 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
22 February 1996 | Return made up to 12/01/96; full list of members (5 pages) |
6 December 1995 | Particulars of mortgage/charge (12 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |