Stobo
Peeblesshire
EH45 9JU
Scotland
Director Name | Peter John Shipp |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(4 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 61 Mordales Drive Marske By The Sea Redcar Cleveland TS11 7JH |
Secretary Name | Simon Peter Barrass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 September 1999) |
Role | Technical Adviser |
Correspondence Address | 65 Holystone Drive Ingleby Barwick Stockton On Tees Cleveland TS17 0PW |
Director Name | Mrs Angela Ann Knight |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 September 1999) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ronans Forest Road Winkfield Row Ascot Berkshire RG42 6LY |
Director Name | Anthony Keith Vine-Lott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Broom House Crabtree Lane Epsom Surrey KT18 6PS |
Director Name | Mr Anthony Tallents Davy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chaise House Alfriston East Sussex BN26 5UX |
Director Name | Martin James Nichols |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Greenhill Farm Pancake Hill Chedworth Cheltenham Gloucestershire GL54 4AP Wales |
Secretary Name | Ian James Richard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1997) |
Role | Secretary |
Correspondence Address | 43 Oak Tree Close Virginia Water Surrey GU25 4JG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 April 1999 | Application for striking-off (2 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 July 1998 | Annual return made up to 01/07/98
|
3 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
19 February 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 July 1997 | Annual return made up to 01/07/97
|
6 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 December 1995 | Accounting reference date notified as 30/06 (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
26 July 1995 | Registered office changed on 26/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
26 July 1995 | New director appointed (4 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
26 July 1995 | New director appointed (4 pages) |
26 July 1995 | New director appointed (6 pages) |
26 July 1995 | Director resigned;new director appointed (4 pages) |
18 July 1995 | Company name changed couprun LIMITED\certificate issued on 19/07/95 (10 pages) |