144-146 West George Street
Glasgow
G2 2HG
Scotland
Director Name | Mr John Beresford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 32 Peveril Avenue Burnside Glasgow G73 4JJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Louis Franks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Squirrels Leap Bottom Lane, Seer Green Buckinghamshire HP9 2UH |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Director Name | Quentin Danvers Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Flat 11 39-40 Queens Gate South Kensington London SW7 5HR |
Director Name | Peter Stewart Mackie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrenwood 39 Firs Wood Close Northaw Hertfordshire EN6 4BY |
Secretary Name | Neill Clerk & Murray (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | 6 Park Circus Place Glasgow Strathclyde G3 6AN Scotland |
Registered Address | C/O Graham Harvey Suite Bank Chambers 375 Regents Park Road London N3 1DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £284,655 |
Gross Profit | £185,251 |
Net Worth | £220,093 |
Cash | £2,223 |
Current Liabilities | £420,654 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 August 2005 | Receiver ceasing to act (1 page) |
6 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
17 September 2003 | Administrative Receiver's report (18 pages) |
24 June 2003 | Appointment of receiver/manager (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: bank chambers 375 regents park road london N3 1DE (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (18 pages) |
28 April 2003 | Director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: graham harvey suite northway house 1379 high road london N20 9LP (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 77 muswell hill london N10 3PJ (1 page) |
9 October 2002 | Return made up to 06/07/02; full list of members
|
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
19 October 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 06/07/01; no change of members
|
27 July 2001 | Full accounts made up to 30 December 2000 (16 pages) |
12 July 2001 | Director's particulars changed (1 page) |
3 April 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Return made up to 06/07/00; change of members (7 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: northway house 1379 high road london N20 9LP (1 page) |
31 May 2000 | Full accounts made up to 1 January 2000 (17 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: northway house 1379 high road london N20 9LP (1 page) |
4 August 1999 | Return made up to 06/07/99; full list of members
|
29 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
20 April 1999 | Aud stat (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 4 July 1998 (18 pages) |
21 August 1998 | Return made up to 06/07/98; no change of members
|
11 July 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of mortgage charge released/ceased (2 pages) |
2 February 1998 | Full accounts made up to 5 July 1997 (17 pages) |
15 October 1997 | Return made up to 06/07/97; change of members (8 pages) |
21 November 1996 | Full accounts made up to 6 July 1996 (19 pages) |
9 August 1996 | Return made up to 06/07/96; bulk list available separately (11 pages) |
1 February 1996 | Full accounts made up to 1 July 1995 (16 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | Return made up to 06/07/95; bulk list available separately (14 pages) |
11 May 1995 | Particulars of mortgage/charge (3 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1994 | Memorandum and Articles of Association (20 pages) |
6 July 1994 | Incorporation (18 pages) |