Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 April 2006) |
Correspondence Address | 33 Ellersly Road Edinburgh EH12 6HX 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 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 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 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 John Chapman Dalley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Crichton Cottage Strathearn Road North Berwick East Lothian EH39 5BZ Scotland |
Director Name | Patric John Dougan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2004) |
Role | Legal Adviser |
Correspondence Address | Flat 1, 19 Woodside Terrace Glasgow G3 7XH Scotland |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2004) |
Role | Strategy & Retail Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
18 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
29 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) |
13 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
27 May 2003 | Accounts for a dormant company 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 NE99 1RA (1 page) |
27 September 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
13 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (6 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (3 pages) |
9 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members
|
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members
|
7 March 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
1 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
23 December 1998 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
25 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
3 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
12 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
17 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
23 August 1995 | Company name changed hackremco (no.1045) LIMITED\certificate issued on 24/08/95 (4 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) |
14 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
14 July 1995 | Director resigned;new director appointed (4 pages) |