Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(16 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 2010) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(16 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(16 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Eric Johann Frederick Brightwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Wargrave House School Lane Wargrave Reading RG10 8AA |
Secretary Name | Margaret Ann Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Dropmore Road Burnham Slough Berkshire SL1 8EL |
Director Name | George Harold |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1993) |
Role | Designer & Desktop Publisher |
Correspondence Address | Hunts Cottage Hunts Hill Lane High Wycombe Buckinghamshire HP14 4RJ |
Director Name | Mrs Carolyn Fiona Fitzpatrick |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 2 Stretton Close Tylers Green Penn Bucks HP10 8EW |
Secretary Name | George Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1993) |
Role | Designer & Desktop Publisher |
Correspondence Address | Hunts Cottage Hunts Hill Lane High Wycombe Buckinghamshire HP14 4RJ |
Director Name | Mr Robert Alexander Johnstone |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH |
Director Name | Geoffrey Hubert Horley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 24 Ashtree Walk Hazlemere High Wycombe Buckinghamshire HP15 7TG |
Director Name | Mr Paul Mark Horsley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wishford House West Street Great Wishford Salisbury Wiltshire SP2 0PQ |
Director Name | Mr Gerald Edward Gould |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyview Caundle Marsh Sherborne Dorset DT9 5LX |
Secretary Name | Mr Gerald Edward Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyview Caundle Marsh Sherborne Dorset DT9 5LX |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2003) |
Role | Accountant |
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 | 18 September 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2003) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Secretary Name | Mr Christopher David Hitchiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2003) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company 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(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company 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(15 years, 6 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(15 years, 6 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 |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2010 | Application to strike the company off the register (3 pages) |
3 June 2010 | Application to strike the company off the register (3 pages) |
8 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
24 February 2009 | Appointment Terminated Director and Secretary simon aves (1 page) |
12 February 2009 | Director appointed craig tedford (5 pages) |
12 February 2009 | Director appointed craig tedford (5 pages) |
2 February 2009 | Director appointed william john payne (5 pages) |
2 February 2009 | Director appointed william john payne (5 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 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 (5 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (5 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) |
29 November 2007 | Return made up to 19/11/07; full list of members (10 pages) |
29 November 2007 | Return made up to 19/11/07; full list of members (10 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 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) |
15 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 19/11/04; full list of members
|
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (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) |
27 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
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 | Director resigned (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) |
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 herefordshire HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (7 pages) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (7 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
18 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (5 pages) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (5 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (5 pages) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (5 pages) |
18 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
18 December 2000 | Return made up to 19/11/00; full list of members
|
18 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT (1 page) |
26 June 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
26 June 2000 | Accounts made up to 30 April 2000 (5 pages) |
14 June 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
12 April 2000 | Accounts made up to 31 January 2000 (5 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
11 April 2000 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
11 April 2000 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
8 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
25 May 1999 | Accounts made up to 27 February 1999 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
16 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
19 June 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
19 June 1998 | Accounts made up to 28 February 1998 (5 pages) |
8 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
19 August 1997 | Accounts for a dormant company made up to 1 March 1997 (5 pages) |
19 August 1997 | Accounts made up to 1 March 1997 (5 pages) |
19 August 1997 | Accounts for a dormant company made up to 1 March 1997 (5 pages) |
19 December 1996 | Return made up to 19/11/96; full list of members (6 pages) |
19 December 1996 | Return made up to 19/11/96; full list of members
|
20 November 1996 | Accounts for a dormant company made up to 2 March 1996 (5 pages) |
20 November 1996 | Accounts for a dormant company made up to 2 March 1996 (5 pages) |
20 November 1996 | Accounts made up to 2 March 1996 (5 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
8 December 1995 | Return made up to 19/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 19/11/95; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 25 February 1995 (8 pages) |
19 October 1995 | Full accounts made up to 25 February 1995 (8 pages) |
12 September 1994 | Full accounts made up to 28 February 1994 (11 pages) |
12 September 1994 | Full accounts made up to 28 February 1994 (11 pages) |
11 March 1993 | Memorandum and Articles of Association (29 pages) |
11 March 1993 | Resolutions
|
11 March 1993 | Resolutions
|
11 March 1993 | Memorandum and Articles of Association (29 pages) |