Aberdeen
AB10 1YG
Scotland
Director Name | Aberdeen Asset Value Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2004(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 11 January 2005) |
Correspondence Address | One Bow Churchyard Cheapside London EC4M 9HH |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2004(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 11 January 2005) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Mr John Nicholas Hattersley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 1996) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 29 Park Drive Mirfield West Yorkshire WF14 9NJ |
Director Name | David Vincent Wilfrid Young |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 1995) |
Role | Venture Capital Consultant |
Correspondence Address | 2 Mayfield View 15 Whitworth Road Sheffield South Yorkshire S10 3HD |
Secretary Name | Mr Stephen Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 7 Westcroft Lane Hambleton Selby North Yorkshire YO8 9JQ |
Director Name | Mr Michael Stephen Boxall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 1995) |
Role | Investment Manager |
Correspondence Address | 1 Ingram Court Sheffield South Yorkshire S2 2UD |
Director Name | Linda Mary Foulkes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 1994) |
Role | Investment Officer |
Correspondence Address | 21 Scott Road Pitsmoor Sheffield South Yorkshire S4 7BE |
Secretary Name | Maureen Victoria Oades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 14 Merlin Way Thorpe Hesley Rotherham South Yorkshire S61 2TX |
Director Name | Sharon Julie Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 December 1996) |
Role | Assistant Fund Manager |
Correspondence Address | 6 Fulford Close Darton Barnsley South Yorkshire S75 5PY |
Director Name | Mr Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 27 Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Mr Alexander David Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2001) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | The Bower Kilbarchan Renfrewshire PA10 2PD Scotland |
Director Name | Mrs Sarah Elizabeth Pullan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Director Name | Mr Andrew John Simpson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2004) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2001) |
Correspondence Address | One Albyn Place Aberdeen Aberdeenshire AB10 1YG Scotland |
Registered Address | One Bow Churchyard Cheapside London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,858 |
Net Worth | £2 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2004 | Director resigned (1 page) |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Application for striking-off (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 January 2004 | Director's particulars changed (1 page) |
7 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
11 November 2002 | Director resigned (1 page) |
8 September 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 August 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
8 May 2002 | Return made up to 28/02/02; full list of members (7 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 28/02/01; full list of members (7 pages) |
3 August 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 9 meadow court amos road sheffield S9 1BX (1 page) |
20 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
10 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
19 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 April 2000 | Director's particulars changed (1 page) |
17 March 2000 | Return made up to 28/02/00; full list of members (11 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
23 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 April 1997 | Return made up to 28/02/97; change of members (5 pages) |
28 January 1997 | New director appointed (3 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New director appointed (3 pages) |
28 January 1997 | New director appointed (3 pages) |
28 January 1997 | New director appointed (3 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Registered office changed on 22/01/97 from: P.O.box 37 regent street barnsley south yorkshire S70 2PQ (1 page) |
22 January 1997 | Director resigned (1 page) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 August 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (4 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |