Blairdrummond
Stirling
FK9 4UN
Scotland
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Sir Lachlan Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Marius Road London SW17 7QQ |
Director Name | Ludovic Stirling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Lansdowne Gardens London SW8 2EQ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Lady Harriet Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Marius Road London SW17 7QQ |
Registered Address | Unit 016-8 Park House South Bank Commercial Centre 140 Battersea Park Road London SW11 4NB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2003 | Return made up to 05/05/02; full list of members (12 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 July 2001 | Return made up to 05/05/01; full list of members
|
26 July 2001 | Ad 01/06/98-31/05/99 £ si 6000@1 (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 June 2000 | Return made up to 05/05/00; full list of members (8 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
22 March 2000 | Director resigned (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
7 July 1998 | Return made up to 05/05/98; no change of members (4 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Full accounts made up to 31 May 1997 (10 pages) |
6 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
14 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | £ nc 1000000/1015000 28/04/96 (1 page) |
18 June 1996 | Ad 28/04/96--------- £ si 223889@1 (2 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | £ nc 1000/1000000 28/04/96 (1 page) |
23 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (7 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Ad 05/05/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 May 1995 | Incorporation (16 pages) |