Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 April 2005) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 April 2005) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Mr David Andrew Walter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Ashley John Game |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr David Andrew Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr Ashley John Game |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Angus James Coutts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 1991) |
Role | Manager - Administration |
Correspondence Address | 3 Mayfield Road London W12 9LT |
Director Name | Mr Jacques Georges Fernand Tostee |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 1991) |
Role | Controller |
Correspondence Address | 11 Girdwood Road London SW18 5QR |
Director Name | Denise Yvonne Riley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 1991) |
Role | Chief Accountant |
Correspondence Address | 63 Downs Court Road Purley Surrey CR8 1BG |
Director Name | Leslie George Moller |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Chester Court Chester Road Northwood Middlesex HA6 1BQ |
Secretary Name | Mr Angus James Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 1991) |
Role | Manager - Administration |
Correspondence Address | 3 Mayfield Road London W12 9LT |
Director Name | Mr John Manley Ebrey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 4 Stringer Close Mere Green Sutton Coldfield West Midlands B75 5QE |
Director Name | Mr Richard Howitt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1994) |
Role | General Manager |
Correspondence Address | 6 Highfield Lane Huddersfield West Yorkshire HD5 0BB |
Secretary Name | Susan Eileen Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1994) |
Role | Co Secretary/Administrator |
Correspondence Address | 25 Jessop Avenue Almondbury Huddersfield West Yorkshire HD5 8UW |
Director Name | Mr David Eugene Shemeld |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 1994) |
Role | Managing Director |
Correspondence Address | 25 Allison Drive Fixby Huddersfield West Yorkshire HD2 2RA |
Director Name | Hugh David Epsom |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 52 The Fairway Fixby Huddersfield West Yorkshire HD2 2HU |
Director Name | Mr Angus James Coutts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 3 Mayfield Road London W12 9LT |
Secretary Name | Salvo Sciannaca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2002) |
Role | Accountant |
Correspondence Address | 44 St Marks Crescent Maidenhead Berkshire SL6 5DG |
Director Name | Stephen John Nicholson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 48 Wolseley Gardens London W4 3LS |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 September 2002) |
Role | Treasurer |
Correspondence Address | Larchwood 5 The Ridings Kingswood Surrey KT20 6HJ |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 37 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2002(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(11 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(12 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Registered Address | C/O Halliburton Manufacturing And Services Limited Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | £ ic 4580002/2 22/09/04 £ sr 4580000@1=4580000 (1 page) |
15 November 2004 | Application for striking-off (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
14 September 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
11 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: hill park court springfield drive leatherhead surrey KT22 7NL (2 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
15 January 2003 | Amending 123 passed 18/12/02 (1 page) |
15 January 2003 | Amending re passed 18/12/02 (1 page) |
31 December 2002 | Nc inc already adjusted 18/12/02 (2 pages) |
31 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 December 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
23 December 2002 | Re-registration of Memorandum and Articles (13 pages) |
23 December 2002 | Application for reregistration from LTD to UNLTD (5 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
7 March 2002 | Return made up to 18/02/02; full list of members (5 pages) |
26 September 2001 | Memorandum and Articles of Association (16 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 March 2000 | Return made up to 18/02/00; full list of members (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 August 1999 | Auditor's resignation (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (3 pages) |
24 June 1999 | New director appointed (3 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: crown house 72 hammersmith road london W14 8TH (1 page) |
4 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page) |
8 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
23 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
20 July 1997 | Full accounts made up to 31 October 1995 (12 pages) |
26 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 October 1994 (18 pages) |
14 February 1996 | Return made up to 18/02/96; no change of members
|
5 September 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 18/02/95; full list of members (6 pages) |
14 June 1995 | Director resigned (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: turnbridge huddersfield west yorkshire HD1 6RB (1 page) |
2 May 1995 | Full accounts made up to 31 October 1993 (17 pages) |