144-146 West George Street
Glasgow
G2 2HG
Scotland
Director Name | John Patton Beresford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Rosslyn Terrace Glasgow G12 9NB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Search Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Allan Park Gardens Edinburgh EH14 1LN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Director Name | Mr Clive Royston Watson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 days after company formation) |
Appointment Duration | 2 years (resigned 23 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hall Farm Church Lane Pirbright Surrey GU24 0JJ |
Director Name | Quentin Danvers Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(6 days after company formation) |
Appointment Duration | 7 years (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Flat 11 39-40 Queens Gate South Kensington London SW7 5HR |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Peter Stewart Mackie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrenwood 39 Firs Wood Close Northaw Hertfordshire EN6 4BY |
Registered Address | C/O Graham Harvey Suite Bank Chambers 375 Regents Park Road London N3 1DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
18 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 August 2005 | Receiver ceasing to act (1 page) |
6 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
17 September 2003 | Administrative Receiver's report (18 pages) |
24 June 2003 | Appointment of receiver/manager (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: bank chambers 375 regents park road london N3 1DE (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (19 pages) |
28 April 2003 | Director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: graham harvey suite northway house 1379 high road london N20 9LP (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 77 muswell hill london N10 3PJ (1 page) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
18 April 2002 | Return made up to 15/02/02; full list of members (18 pages) |
28 January 2002 | Full accounts made up to 30 June 2001 (17 pages) |
19 October 2001 | Director resigned (1 page) |
20 August 2001 | Auditor's resignation (3 pages) |
12 July 2001 | Director's particulars changed (1 page) |
21 February 2001 | Return made up to 15/02/01; no change of members
|
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: northway house 1379 high road london N20 9LP (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 15/02/00; change of members
|
10 November 1999 | Full accounts made up to 3 July 1999 (16 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: neill clerk capital 8 baker street london W1M 1DA (1 page) |
29 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Aud stat (1 page) |
1 April 1999 | Return made up to 15/02/99; full list of members
|
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
29 December 1998 | Full accounts made up to 4 July 1998 (17 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
14 April 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
12 March 1998 | Return made up to 15/02/98; no change of members (9 pages) |
3 December 1997 | Full accounts made up to 5 July 1997 (15 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Return made up to 15/02/97; bulk list available separately
|
23 October 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Certificate of authorisation to commence business and borrow (1 page) |
7 May 1996 | Ad 03/04/96--------- £ si [email protected]=25000 £ ic 377752/402752 (13 pages) |
7 May 1996 | Ad 02/04/96--------- £ si [email protected] £ ic 377752/377752 (2 pages) |
7 May 1996 | Ad 02/04/96--------- £ si [email protected]=377750 £ ic 2/377752 (2 pages) |
3 May 1996 | Application to commence business (2 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Director resigned (1 page) |
8 March 1996 | Prospectus (20 pages) |
15 February 1996 | Incorporation (23 pages) |