Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Dowanhill Glasgow G12 9NB Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | Application to strike the company off the register (3 pages) |
9 March 2010 | Application to strike the company off the register (3 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 March 2009 | Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
18 February 2009 | Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page) |
18 February 2009 | Appointment terminate, director and secretary simon howard aves logged form (1 page) |
13 February 2009 | Director appointed craig tedford (3 pages) |
13 February 2009 | Director appointed craig tedford (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
8 February 2009 | Director appointed william john payne (3 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
29 January 2009 | Director and secretary appointed anne louise oliver (4 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (3 pages) |
25 July 2008 | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 June 2008 | Accounts made up to 31 December 2007 (2 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (5 pages) |
27 June 2007 | Accounts made up to 31 December 2006 (2 pages) |
27 June 2007 | Return made up to 09/06/07; full list of members (5 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (2 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
17 May 2005 | Accounts made up to 31 December 2004 (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
5 February 2004 | Accounts made up to 28 December 2003 (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
10 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
10 May 2003 | Accounts made up to 27 April 2003 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE1 4SG (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne tyne & wear NE1 4SG (1 page) |
26 September 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
26 September 2002 | Accounts made up to 28 April 2002 (2 pages) |
13 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
5 November 2001 | Accounts made up to 29 April 2001 (2 pages) |
5 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members
|
15 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 January 2001 | Accounts made up to 30 April 2000 (2 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 January 2000 | Accounts made up to 2 May 1999 (2 pages) |
1 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
23 December 1998 | Accounts made up to 3 May 1998 (2 pages) |
25 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
25 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
2 January 1998 | Accounts made up to 27 April 1997 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
3 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
12 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
12 November 1996 | Accounts made up to 28 April 1996 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
17 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
23 August 1995 | Company name changed hackremco (no.1037) LIMITED\certificate issued on 24/08/95 (4 pages) |
23 August 1995 | Company name changed hackremco (no.1037) LIMITED\certificate issued on 24/08/95 (2 pages) |
17 July 1995 | Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
17 July 1995 | Accounting reference date notified as 30/04 (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
14 July 1995 | Director resigned;new director appointed (3 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
14 July 1995 | Director resigned;new director appointed (4 pages) |
9 June 1995 | Incorporation (44 pages) |
9 June 1995 | Incorporation (23 pages) |