Glen Road
Colby
Isle Of Man
IM9 4HW
Director Name | Mr Nicholas Williamson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 3447 No 1 Side Road Burlington Ontario Lr7 3x4 Canada |
Secretary Name | Paul Gregory Tyler Neilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1998(6 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Baldhoon Road Laxey Isle Of Man IM4 7NG |
Director Name | Paul Gregory Tyler Neilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Baldhoon Road Laxey Isle Of Man IM4 7NG |
Director Name | Robert Wrigley |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Halcyon Hob Hill,Hazelwood Derby DE56 4AL |
Secretary Name | Mr Andrew Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Linacre Queens Drive Belper Derbyshire DE56 2TJ |
Director Name | Mr Andrew Williamson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Linacre Queens Drive Belper Derbyshire DE56 2TJ |
Director Name | John David Blackwell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 40 Mill Street Castletown Isle Of Man IM9 1AG |
Director Name | Martin Williamson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Rue De La Croix Rolland 1 1380 Couture St.Germain Lasne Belgium |
Secretary Name | John David Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 40 Mill Street Castletown Isle Of Man IM9 1AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,044,954 |
Current Liabilities | £2,341,948 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2003 | Dissolved (1 page) |
---|---|
10 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | O/C replacement of liquidator (8 pages) |
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: po box 541 unit 5 duffield road industrial estate little eaton derbyshire DE21 5ZS (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Declaration of solvency (3 pages) |
21 December 1998 | Appointment of a voluntary liquidator (1 page) |
4 December 1998 | New director appointed (2 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
17 August 1998 | Secretary's particulars changed (1 page) |
17 August 1998 | Auditor's resignation (2 pages) |
9 June 1998 | Memorandum and Articles of Association (12 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 March 1998 | Particulars of mortgage/charge (7 pages) |
24 March 1998 | Particulars of mortgage/charge (15 pages) |
23 March 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
19 November 1997 | Particulars of mortgage/charge (8 pages) |
13 November 1997 | Particulars of mortgage/charge (15 pages) |
8 October 1997 | Return made up to 18/09/97; full list of members (7 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: unit 2 swanwick court alfreton derbyshire DE55 7AS (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 May 1997 | Director's particulars changed (1 page) |
4 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1996 | Return made up to 18/09/96; no change of members (6 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: the cedars field lane belper derbyshire, DE56 1DD (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 October 1995 | New secretary appointed;new director appointed (4 pages) |
10 October 1995 | Secretary resigned (2 pages) |
20 July 1995 | New director appointed (4 pages) |
20 July 1995 | New director appointed (4 pages) |