Kildonan
Isle Of Arran
KA27 8SA
Scotland
Director Name | Mr Walter Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 29 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Keys Kildonan Isle Of Arran KA27 8SA Scotland |
Director Name | Philip James Wright |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holmwood Road Cheam Surrey SM2 7JR |
Director Name | Stanley Roy Webb |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacre Windmill Lane Friston Sussex BN20 0EJ |
Director Name | Mr Clive Abercromby Blomfield-Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Kempley Dymock Gloucestershire GL18 2AT Wales |
Director Name | Amanda Jane White |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2004) |
Role | Recruitment Consultancy |
Correspondence Address | 108 King George Street London SE10 8PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 85 Gracechurch Street London EC3V 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2009 | Application for striking-off (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Resolutions
|
29 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
27 August 2008 | Director and secretary's change of particulars / walter brown / 25/08/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 105 oaklands road havant hampshire PO9 2RL (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 13 austin friars london EC2N 2JX (1 page) |
7 October 2004 | Resolutions
|
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 September 2002 | Resolutions
|
29 August 2001 | Return made up to 27/07/01; full list of members
|
29 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2001 | Resolutions
|
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
24 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 August 1999 | Return made up to 27/07/99; no change of members
|
26 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 August 1999 | Resolutions
|
26 August 1998 | Return made up to 27/07/98; full list of members
|
26 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
24 January 1997 | New director appointed (2 pages) |
28 November 1996 | Company name changed photocareer LIMITED\certificate issued on 29/11/96 (4 pages) |
30 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
21 April 1996 | Return made up to 31/03/96; full list of members
|
9 January 1996 | Company name changed directorship appointments limite d\certificate issued on 10/01/96 (2 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Ad 05/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1995 | Accounting reference date notified as 31/12 (1 page) |
25 May 1995 | New director appointed (2 pages) |
22 May 1995 | Company name changed photocareer LIMITED\certificate issued on 23/05/95 (4 pages) |
16 May 1995 | New director appointed (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Incorporation (12 pages) |