Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Nigel Freer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 1994) |
Role | Managing Director |
Correspondence Address | Stoneham House Maund Common Bodenham Hereford Herefordshire HR1 3JB Wales |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2002) |
Role | Commercial Director |
Correspondence Address | Rock House Fownhope Herefordshire HR1 4NT Wales |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
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 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | Application to strike the company off the register (3 pages) |
9 March 2010 | Application to strike the company off the register (3 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 February 2009 | Appointment Terminated Director and Secretary simon aves (1 page) |
18 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (4 pages) |
13 February 2009 | Director appointed craig tedford (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
2 February 2009 | Director appointed william john payne (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
16 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
16 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) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (6 pages) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (6 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (7 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (1 page) |
9 October 2002 | New director appointed (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (7 pages) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (7 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 February 2001 | Accounts for a dormant company made up to 28 April 2000 (6 pages) |
28 February 2001 | Accounts made up to 28 April 2000 (6 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
2 February 2000 | Accounts made up to 30 April 1999 (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
11 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
17 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 01/03/98; no change of members
|
29 September 1997 | Accounts made up to 25 April 1997 (6 pages) |
29 September 1997 | Accounts for a dormant company made up to 25 April 1997 (6 pages) |
21 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
24 October 1996 | Accounts made up to 26 April 1996 (6 pages) |
24 October 1996 | Accounts for a dormant company made up to 26 April 1996 (6 pages) |
26 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
26 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
19 September 1995 | Accounts made up to 28 April 1995 (6 pages) |
19 September 1995 | Accounts for a dormant company made up to 28 April 1995 (6 pages) |
21 March 1995 | Return made up to 01/03/95; no change of members
|
21 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 March 1990 | Incorporation (21 pages) |
29 March 1990 | Incorporation (21 pages) |