Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Closed |
Appointed | 15 July 2011(14 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 October 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Andrew Mark James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Director Name | John Ernest Sellers |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodway Hill Manor Manor Road Mangotsfield Bristol BS16 9LG |
Director Name | Brian David Scott |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 April 1998) |
Role | Company Director |
Correspondence Address | Rusland Beech Lea Meysey Hampton Cirencester Gloucestershire GL7 5JR Wales |
Secretary Name | Mrs Mary Elizabeth Jane Garnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | Cotswold House Park Terrace 1 Windmill Road Minchinhampton Stroud Gloucestershire GL6 9DU Wales |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Director Name | Mr John Anthony Osbaldiston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | Sir Moir Lockhead |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glassel House Glassel Banchory Aberdeenshire AB31 4DH Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Director Name | Richard Thomas Glandon George |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | Ridgewood House Widcombe Hill Bath BA2 6AE |
Director Name | Mr Clive Burrows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hungerford Road Chippenham Wiltshire SN15 1QW |
Secretary Name | Edward William Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 years after company formation) |
Appointment Duration | 5 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 89 Kellaway Avenue Bristol Avon BS6 7YF |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Dr Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 346d North Deeside Road Cults Aberdeen AB15 9SE Scotland |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Great Western Holdings LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (5 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 8 July 2013 (5 pages) |
16 July 2012 | Declaration of solvency (4 pages) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
16 July 2012 | Registered office address changed from Milford House 1 Milford Street Swindon Wiltshire SN1 1HL on 16 July 2012 (2 pages) |
16 July 2012 | Declaration of solvency (4 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Registered office address changed from Milford House 1 Milford Street Swindon Wiltshire SN1 1HL on 16 July 2012 (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Appointment of Mr Andrew Mark James as a director (2 pages) |
19 April 2012 | Appointment of Mr Andrew Mark James as a director (2 pages) |
19 April 2012 | Termination of appointment of Nicholas Chevis as a director (1 page) |
19 April 2012 | Termination of appointment of Nicholas Chevis as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
28 July 2010 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
15 September 2008 | Return made up to 09/07/08; full list of members (6 pages) |
15 September 2008 | Return made up to 09/07/08; full list of members (6 pages) |
7 August 2008 | Director appointed david clement gausby (3 pages) |
7 August 2008 | Director appointed david clement gausby (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 August 2007 | Return made up to 09/07/07; full list of members (6 pages) |
21 August 2007 | Return made up to 09/07/07; full list of members (6 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
26 July 2006 | Return made up to 09/07/06; no change of members (4 pages) |
26 July 2006 | Return made up to 09/07/06; no change of members (4 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 09/07/04; no change of members (5 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 09/07/04; no change of members (5 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
30 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 October 2002 | Return made up to 09/07/02; no change of members (6 pages) |
9 October 2002 | Return made up to 09/07/02; no change of members (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 09/07/01; full list of members
|
14 August 2001 | Return made up to 09/07/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
29 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
20 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
3 August 1999 | Return made up to 09/07/99; no change of members (18 pages) |
3 August 1999 | Return made up to 09/07/99; no change of members (18 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 October 1998 | Secretary's particulars changed (1 page) |
20 October 1998 | Secretary's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
16 September 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Return made up to 09/07/98; full list of members (8 pages) |
5 August 1998 | Return made up to 09/07/98; full list of members (8 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (4 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | New director appointed (4 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
18 March 1998 | Secretary's particulars changed (1 page) |
18 March 1998 | Secretary's particulars changed (1 page) |
13 November 1997 | Company name changed quayshelfco 628 LIMITED\certificate issued on 14/11/97 (2 pages) |
13 November 1997 | Company name changed quayshelfco 628 LIMITED\certificate issued on 14/11/97 (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
11 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
11 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
9 July 1997 | Incorporation (27 pages) |
9 July 1997 | Incorporation (27 pages) |