Tormaukin Hotel
Glendevon
Perthshire
FK14 7JY
Scotland
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 May 2008) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2000) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | C/O McClure Naismith 4th Floor Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: c/o mcclure naismith solicitors 47 king william street london EC4R 9AE (1 page) |
11 July 2006 | Return made up to 23/05/06; full list of members
|
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
17 March 2004 | Particulars of mortgage/charge (6 pages) |
5 September 2003 | Return made up to 23/05/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 July 2001 | Return made up to 23/05/01; full list of members
|
6 April 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: pountney hill house 6 paurence pountney hill london EC4R 0BL (1 page) |
30 August 2000 | Company name changed cgt developments x LIMITED\certificate issued on 31/08/00 (2 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 12 appold street london EC2A 2AA (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 23/05/00; full list of members (21 pages) |
17 May 2000 | Secretary resigned (1 page) |
20 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 June 1999 | Return made up to 23/05/99; no change of members (31 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 September 1998 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 July 1997 | Return made up to 23/05/97; full list of members
|
5 March 1997 | Ad 12/12/96--------- £ si [email protected]=107999 £ ic 2/108001 (2 pages) |
20 February 1997 | New director appointed (3 pages) |
20 February 1997 | New director appointed (4 pages) |
22 January 1997 | New director appointed (5 pages) |
16 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
3 October 1996 | £ nc 100000/500000 30/09/96 (1 page) |
3 October 1996 | Resolutions
|
13 June 1996 | Secretary resigned (5 pages) |
13 June 1996 | New secretary appointed (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 2 blackall street london EC2A 4BB (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
23 May 1996 | Incorporation (12 pages) |