Bruntland Road
Portlethen
AB12 4QN
Scotland
Secretary Name | Julia Euncie Taverner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | Bourtreebush House Bruntland Road Portlethen Aberdeen AB12 4QN Scotland |
Director Name | Julia Euncie Taverner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | Bourtreebush House Bruntland Road Portlethen Aberdeen AB12 4QN Scotland |
Director Name | John Harvey Osmond |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mill Place Tarland Aboyne Aberdeenshire AB34 4YF Scotland |
Secretary Name | Peter Richard Taverner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield Cottage Ballater Road Aboyne Aberdeenshire AB34 5HN Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 February 2006 | Dissolved (1 page) |
---|---|
10 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 September 2005 | Liquidators statement of receipts and payments (8 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
30 September 2004 | New director appointed (2 pages) |
26 August 2004 | Statement of affairs (17 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Appointment of a voluntary liquidator (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: roper yard roper road canterbury kent CT2 7EX (1 page) |
1 April 2004 | Return made up to 20/03/04; full list of members
|
7 January 2004 | Particulars of mortgage/charge (8 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 November 2003 | Particulars of mortgage/charge (6 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
19 March 1997 | Return made up to 20/03/97; no change of members
|
24 December 1996 | Resolutions
|
24 December 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Return made up to 20/03/96; full list of members (6 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounting reference date notified as 31/01 (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 1995 | New director appointed (2 pages) |
20 March 1995 | Incorporation (18 pages) |