Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Secretary Name | Thomas David Love Forrester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2000(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 30 Mount Stuart Street Glasgow Lanarkshire G41 3LZ Scotland |
Director Name | James Adam Kennedy |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blacklaw Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Mr Ian Main Thomson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 1998) |
Role | Engineer |
Correspondence Address | 53 Cheyne Court Chelsea London SW3 5TS |
Secretary Name | James Adam Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blacklaw Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Roger Matzen |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Hawkwind North Commons Lane Landford Wiltshire SP5 2EL |
Secretary Name | Mrs Pamela Jean Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Chattern Hill Ashford Middlesex TW15 1BU |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 20 Furnival Street London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £3,245 |
Current Liabilities | £1,202,591 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2001 | Application for striking-off (1 page) |
1 March 2001 | Full group accounts made up to 31 March 2000 (13 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
11 July 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
11 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
4 January 2000 | Return made up to 26/10/99; full list of members (6 pages) |
26 February 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
3 November 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
23 June 1998 | New director appointed (3 pages) |
10 December 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
31 October 1997 | Return made up to 26/10/97; no change of members
|
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Return made up to 26/10/96; change of members (7 pages) |
6 November 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
29 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
1 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | £ nc 300000/1800000 04/07/95 (1 page) |
24 July 1995 | Ad 27/06/95--------- £ si 1138500@1=1138500 £ ic 276400/1414900 (2 pages) |
24 July 1995 | Memorandum and Articles of Association (52 pages) |