Inveresk Village
Musselburgh
Midlothian
EH21 7TE
Scotland
Secretary Name | Clarissa Dickson-Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1994 |
Appointment Duration | 8 years, 9 months (closed 26 November 2002) |
Role | Food Writer |
Correspondence Address | The Coach House Of Manor House Inveresk Village Musselburgh Midlothian EH21 7TE Scotland |
Secretary Name | Marilyn Annette Jeffcoat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(3 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 19 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Henry Colum Crichton-Stuart |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994 |
Appointment Duration | 3 years (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 12 Union Street Edinburgh EH1 3LU Scotland |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Flat 8 37 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £2,021 |
Current Liabilities | £26,638 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2001 | Return made up to 02/03/01; full list of members
|
17 July 2000 | Registered office changed on 17/07/00 from: valley house valley road plymouth devon PL7 1RS (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: lower willsworthy peter tavy tavistock devon PL19 9NB (1 page) |
29 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: alliance house 12 caxton street london SW1H 0QY (1 page) |
15 April 1998 | Ad 30/09/97--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 April 1998 | Return made up to 02/03/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 June 1997 | Return made up to 02/03/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 April 1997 | Full accounts made up to 31 March 1995 (12 pages) |
27 March 1996 | Return made up to 02/03/96; no change of members
|
21 July 1995 | Particulars of mortgage/charge (4 pages) |