Edinburgh
EH12 1HQ
Scotland
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 April 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(18 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 April 2016) |
Correspondence Address | 24-25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Martin Francis Hall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Moor Mill Farmhouse Common Road, Thorpe Salvin Worksop Nottinghamshire S80 3JH |
Secretary Name | Shirley Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 93 Owston Road Carcroft Doncaster South Yorkshire DN6 8DR |
Director Name | David Hugh Matthews |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | The Manor Caunton Newark Nottinghamshire NG23 6AD |
Secretary Name | Mr Martin Francis Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Mill Farmhouse Common Road, Thorpe Salvin Worksop Nottinghamshire S80 3JH |
Director Name | Mr Andrew Foot Sebire |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 1995) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Lower Hurst Farm Hartington Buxton Derbyshire SK17 0HJ |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr David Edmund Cartledge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2010) |
Role | Bank Official |
Correspondence Address | Raines Lodge Greenway Brentwood Essex CM13 2NR |
Director Name | Mark Andrew Lambert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 March 2006) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Owls Castle Cottage Hog Hole Lane, Lamberhurst Tunbridge Wells TN3 8BN |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 23 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 19 September 2011(17 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
18 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
30 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Termination of appointment of Carolyn Whittaker as a secretary (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
10 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
8 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
8 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
8 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
5 October 2010 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
4 October 2010 | Termination of appointment of David Cartledge as a director (1 page) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
23 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director derek lewis (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
27 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
7 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
24 July 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (4 pages) |
31 August 2005 | New secretary appointed (1 page) |
25 July 2005 | Return made up to 04/07/05; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
19 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
8 April 2004 | Resolutions
|
9 March 2004 | Registered office changed on 09/03/04 from: dixon motors distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
28 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 November 2003 | Location of register of members (1 page) |
9 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 July 2003 | Resolutions
|
15 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
16 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
14 March 2001 | Director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
17 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: imperial garage clarence street hull HU9 1DW (1 page) |
29 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1997 | Return made up to 04/07/97; no change of members
|
12 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 July 1996 | Return made up to 04/07/96; change of members (6 pages) |
14 June 1996 | Accounting reference date shortened from 31/07/96 to 31/12/95 (1 page) |
14 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: brook shaw 40 london road retford nottinghamshire DN22 6AZ (1 page) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | Director resigned;new director appointed (4 pages) |
4 July 1994 | Incorporation (8 pages) |