Kilfinan
Tighnabruaich
Argyll
PA21 2ER
Scotland
Director Name | Martin Paul Doble |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 02 February 2016) |
Role | Management Consultant |
Country of Residence | Canada |
Correspondence Address | 2062 Bluffs Way R.R. Milton Ontario, L9t 2x6 Canada |
Secretary Name | John Pierre Tummers |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 26 September 2001(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 02 February 2016) |
Role | Lawyer |
Correspondence Address | 2024 Steeles Avenue West Campbellville Ontario Lop 1bo Canada |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Mr Jeremy Fletcher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1992) |
Role | Management Consultant |
Correspondence Address | 20 Ashchurch Grove London W12 9BT |
Director Name | John Eric Lichtenstein |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1991(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Management Consultant |
Correspondence Address | 6501 Bartlett Pittsburgh Pa15206 Foreign |
Director Name | Peter Matthews |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Bushy Ruff Alkham Road Temple Ewell Dover Kent CT16 3EE |
Secretary Name | Martin Paul Doble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Management Consultant |
Correspondence Address | 2 Lansdowne Court 1 Lansdowne Road Wimbledon London SW20 8AP |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 April 1996) |
Role | Management Consultant |
Correspondence Address | 1 Home Farm Leek Wootton Warwick Warwickshire CV35 7PU |
Director Name | Mr Adolf Lanzdorf |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 1996) |
Role | Management Consultant |
Correspondence Address | 71 Princess House Kensington Park Road London W11 |
Secretary Name | John Robertson Kennedy Brotchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | The Old Corn Store Hearten Oak Lane Hawkhurst Cranbrook Kent TN18 4DZ |
Director Name | John Robertson Kennedy Brotchie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1998) |
Role | Accountant |
Correspondence Address | The Old Corn Store Hearten Oak Lane Hawkhurst Cranbrook Kent TN18 4DZ |
Secretary Name | John Bernard Marden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46b Cranbury Road Fulham London SW6 2NT |
Secretary Name | Scott Campbell Goffage |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 July 1999(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 4 Placehouse Lane Old Coulsdon Surrey CR5 1LA |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 9th Floor Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
8.9k at £1 | Hatch Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,482 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
11 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 June 2014 | Micro company accounts made up to 30 September 2013 (3 pages) |
19 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
4 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
27 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
18 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
28 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
20 January 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
15 August 2008 | Full accounts made up to 30 September 2007 (7 pages) |
9 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (7 pages) |
12 July 2007 | Return made up to 20/06/07; no change of members
|
2 May 2007 | Registered office changed on 02/05/07 from: 9 dartmouth street london SW1H 9BL (1 page) |
12 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
15 February 2006 | Full accounts made up to 30 September 2005 (7 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
20 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
11 January 2005 | Return made up to 20/06/04; full list of members
|
18 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
26 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
1 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
21 February 2002 | Full accounts made up to 30 September 2001 (9 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
27 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members
|
3 July 2000 | Return made up to 28/06/00; full list of members
|
18 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
31 August 1999 | Return made up to 28/06/99; full list of members (10 pages) |
13 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Secretary resigned (1 page) |
9 October 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Secretary's particulars changed (1 page) |
2 September 1998 | Return made up to 28/06/98; full list of members (7 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | £ nc 1189000/1000000 25/05/98 (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Return made up to 28/06/97; no change of members
|
16 July 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
12 July 1996 | Return made up to 28/06/96; full list of members
|
12 July 1996 | New director appointed (2 pages) |
8 August 1995 | Return made up to 28/06/95; no change of members
|