Falkirk
Stirlingshire
FK1 5RZ
Scotland
Director Name | Gordon Gray |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1998(10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 10 January 2009) |
Role | Mining Engineer |
Correspondence Address | Castlebank House Doune Perthshire FK16 6EA Scotland |
Director Name | Mrs Judy Ann Clarke |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hay West Hay Road Wrington Bristol Avon BS40 5NP |
Director Name | Ms Lynn Jayne Davis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1999) |
Role | Secretary |
Correspondence Address | 226 Brompton Park Crescent London SW6 1SZ |
Director Name | Michael Charles Mealey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1999) |
Role | Financial Consultant |
Correspondence Address | Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Secretary Name | Ms Lynn Jayne Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | 226 Brompton Park Crescent London SW6 1SZ |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2008 | Completion of winding up (1 page) |
6 June 2008 | Administrator's abstract of receipts and payments to 14 September 2008 (2 pages) |
3 April 2008 | Notice of discharge of Administration Order (4 pages) |
3 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
18 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
27 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
12 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
23 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 December 2000 | Administrator's abstract of receipts and payments (2 pages) |
6 April 2000 | Administrator's abstract of receipts and payments (2 pages) |
2 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 December 1999 | Administrator's abstract of receipts and payments (3 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
6 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: rutland house rutland gardens london SW7 1BX (1 page) |
18 January 1999 | Notice of result of meeting of creditors (7 pages) |
30 November 1998 | Statement of administrator's proposal (22 pages) |
29 October 1998 | Administrator's abstract of receipts and payments (2 pages) |
29 October 1998 | Administration Order (4 pages) |
29 October 1998 | 2.6 nimmo app.mcgruther ceased (1 page) |
29 October 1998 | 2.7 nimmo appt.mcgruther ceased (4 pages) |
29 October 1998 | Notice of Administration Order (1 page) |
17 September 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
29 April 1998 | New director appointed (2 pages) |
3 February 1998 | Ad 19/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1998 | £ nc 100/1000 19/11/97 (1 page) |
20 January 1998 | Particulars of mortgage/charge (4 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (3 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: c/o fyfe ireland W.S. one dyers building, london EC1N 2SX (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (3 pages) |
10 October 1997 | Company name changed lomax industries (mountcow) limi ted\certificate issued on 13/10/97 (2 pages) |
10 September 1997 | Memorandum and Articles of Association (15 pages) |
9 September 1997 | Company name changed bexacroft LIMITED\certificate issued on 10/09/97 (3 pages) |
20 June 1997 | Incorporation (20 pages) |