Invergowrie
Dundee
Tayside
DD2 5JZ
Scotland
Secretary Name | Mr Robert Coker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Correspondence Address | Ellerker House Pecking Mill Road, Evercreech Shepton Mallet Somerset BA4 6PE |
Director Name | Michael Barry John Heathcote |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Seacote House South Strand East Preston Littlehampton West Sussex BN16 1PN |
Secretary Name | Robert Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Boxgrove Avenue Guildford Surrey GU1 1XQ |
Director Name | Mr Zvi Schwarzman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 1999) |
Role | President Of General Construct |
Correspondence Address | 51 Canterbury Lane Needham Massachusetts 2492 United States |
Secretary Name | Karen Ann Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 51 Canterbury Lane Needham Massachusetts 02192 United States |
Director Name | Michael Barry John Heathcote |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Seacote House South Strand East Preston Littlehampton West Sussex BN16 1PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £227,295 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 October 2004 | Dissolved (1 page) |
---|---|
26 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Liquidators statement of receipts and payments (6 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: hill house 1 little new street london EC3 4TR (1 page) |
20 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 November 2003 | Receiver ceasing to act (1 page) |
11 July 2003 | Liquidators statement of receipts and payments (6 pages) |
30 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 March 2003 | Resignation of a liquidator (1 page) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Receiver's abstract of receipts and payments (6 pages) |
8 February 2002 | Statement of affairs (23 pages) |
7 February 2002 | Resolutions
|
2 January 2002 | Appointment of a voluntary liquidator (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 2-3 alexander terrace liverpool gardens worthing west sussex BN11 1YH (1 page) |
11 June 2001 | Appointment of receiver/manager (1 page) |
26 March 2001 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: station house 4-8 high street yiewsley west drayton middlesex UB7 7DJ (1 page) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 2-3 alexander terrace liverpool gardens worthing west sussex BN11 1YH (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
15 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 April 2000 | Particulars of mortgage/charge (16 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
28 February 2000 | Resolutions
|
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Resolutions
|
6 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 4 liverpool terrace worthing west sussex BN11 1TA (1 page) |
21 May 1999 | Particulars of mortgage/charge (6 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: halliwell landau princes gate london SW7 1QJ (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 4 liverpool terrace 1ST floor worthing west sussex BN11 1TA (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
5 November 1998 | Particulars of mortgage/charge (8 pages) |
21 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
5 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Resolutions
|
1 August 1997 | Incorporation (16 pages) |