Ayr
Ayrshire
KA7 2HY
Scotland
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Earlswood Wynd Montgomerie Park Irvine Ayrshire KA11 2FF Scotland |
Secretary Name | Kirsty Elizabeth Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 23 Speyburn Place Lawthorn Irvine Ayrshire KA11 2BE Scotland |
Director Name | Jonathan Raban Gatward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 October 1995) |
Role | Trainee Solicitor |
Correspondence Address | 10 Lancaster Road Rugby Warwickshire CV21 2QW |
Secretary Name | Sheila Kathryn Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 58 Cunningham Drive Lutterworth Leicestershire LE17 4YR |
Director Name | Mr Ronald James Wood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 23 Station Road Greenmount Bury Lancashire BL8 4BJ |
Director Name | Mrs Gail Elizabeth Wood |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 23 Station Road Bury Lancashire BL8 4BJ |
Secretary Name | Mr Ronald James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 23 Station Road Greenmount Bury Lancashire BL8 4BJ |
Director Name | John McKenna |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 23 April 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Streamside Close Timperley Altrincham Cheshire WA15 7PE |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Bodiam Robertsbridge East Sussex TN32 5UP |
Secretary Name | John McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 23 April 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Streamside Close Timperley Altrincham Cheshire WA15 7PE |
Director Name | Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 62 Station Road Chapeltown Bolton BL9 0HA |
Secretary Name | Christopher Kevin Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 62 Station Road Chapeltown Bolton BL9 0HA |
Director Name | Richard Paul Boland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Hillfoot Cottage 25 Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QR |
Director Name | Mr Nicholas Michael Carter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laverton House Laverton Broadway Worcs WR12 7NA |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Mr Nigel David Duxbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Holkar Meadows Bromley Cross Bolton Lancashire BL7 9NA |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Secretary Name | Mr Thomas Alexander Goldie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O McGrigors Solicitors 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Return made up to 13/09/06; no change of members (6 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
29 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: dumers lane bury greater manchester BL9 9UR (1 page) |
21 January 2005 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
22 July 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
23 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 January 2004 | Return made up to 13/09/03; no change of members (6 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 October 2003 | Director resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
17 September 2003 | Particulars of mortgage/charge (9 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
8 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
18 August 2002 | Director resigned (1 page) |
26 July 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
27 March 2002 | Director's particulars changed (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2002 | Director's particulars changed (1 page) |
18 October 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
26 January 2001 | Return made up to 22/09/00; full list of members
|
10 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
30 December 1999 | Resolutions
|
30 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 November 1999 | Resolutions
|
26 November 1999 | Particulars of mortgage/charge (14 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (7 pages) |
23 July 1999 | Director's particulars changed (1 page) |
28 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
28 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
28 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
29 March 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
23 November 1998 | Resolutions
|
26 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
28 September 1998 | Director's particulars changed (1 page) |
29 July 1998 | Director's particulars changed (1 page) |
20 May 1998 | New director appointed (2 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
16 February 1998 | Return made up to 22/09/97; full list of members
|
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1996 | Return made up to 22/09/96; full list of members (6 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Us$ ic 10000/6855 21/10/96 £ sr [email protected]=314 £ ic 1000/686 us$ sr [email protected]=3145 (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
5 November 1996 | Declaration of assistance for shares acquisition (7 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Declaration of assistance for shares acquisition (7 pages) |
4 November 1996 | Declaration of assistance for shares acquisition (8 pages) |
4 November 1996 | Declaration of assistance for shares acquisition (7 pages) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | New director appointed (3 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Particulars of mortgage/charge (12 pages) |
30 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Us$ nc 0/10000 17/07/96 (1 page) |
9 September 1996 | Resolutions
|
23 July 1996 | Registered office changed on 23/07/96 from: bloxam court corporation street rugby warwickshire CV21 2DU (1 page) |
30 October 1995 | Accounting reference date notified as 30/06 (1 page) |
30 October 1995 | Secretary resigned;new director appointed (2 pages) |
30 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 October 1995 | Ad 24/10/95--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 October 1995 | Memorandum and Articles of Association (12 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | S-div 10/10/95 (1 page) |
12 October 1995 | Company name changed coverphone LIMITED\certificate issued on 12/10/95 (4 pages) |
22 September 1995 | Incorporation (12 pages) |