Helensburgh
Dunbartonshire
G84 9JD
Scotland
Director Name | Robert Joseph Reed |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 25 years, 4 months (closed 19 July 2016) |
Role | Civil Engineer |
Correspondence Address | Watchbury Cottage 6 High Street Barford Warwick Warwickshire CV35 8BU |
Director Name | Alan Francis Rumford |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 25 years, 4 months (closed 19 July 2016) |
Role | Director Of Companies |
Correspondence Address | 72 Hardwicke Place London Colney St Albans Hertfordshire AL2 1PX |
Director Name | Mr Anthony John Rush |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 25 years, 4 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigend Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DH Scotland |
Director Name | Alexander Weir |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 25 years, 4 months (closed 19 July 2016) |
Role | Civil Engineer |
Correspondence Address | Park House Kincardine On Forth Alloa |
Secretary Name | Stuart Lyle Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 25 years, 4 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 2 Claremont Avenue Kirkintilloch Glasgow Lanarkshire G66 1BB Scotland |
Secretary Name | Stephen Glynn Hurrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 8 Holmefield Farndon Newark Nottinghamshire NG24 3TZ |
Director Name | Ian William Luke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 June 1991) |
Role | Commercial Director |
Correspondence Address | 47 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Colin Franzmann |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1992) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Old Raisins Farm Holly Lane Harpenden Hertfordshire AL5 5DY |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2000 | Receiver ceasing to act (1 page) |
15 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |