Walkerburn
Peeblesshire
EH43 6BB
Scotland
Director Name | Mr Stephen Iain Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 13 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 27 February 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Castleview West Kilbride Ayrshire KA23 9HD Scotland |
Secretary Name | Mr Stephen Iain Brown |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 13 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 27 February 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Castleview West Kilbride Ayrshire KA23 9HD Scotland |
Director Name | David Hubert Dunford |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | Mayhill 13 Gynn Lane Honley Huddersfield West Yorkshire HD7 2JY |
Director Name | Charles John Whiteley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Broadfield Holmbridge Huddersfield West Yorkshire HD7 1NL |
Director Name | Robert Whiteley |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Joint Managing Director |
Correspondence Address | Ash Villa Holmfirth HD9 2PY |
Secretary Name | Julie Elizabeth Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont 47 New Road Holmfirth HD9 3XX |
Director Name | Charles William Thomas Boyd |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2000) |
Role | Sales |
Correspondence Address | 6 Barmeadow Dobcross Oldham Greater Manchester OL3 5QW |
Director Name | Adrian Arnold Roderick Brook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Mill Bank House High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Mr Charles Ashworth Brook |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Rookes Hall Rookes Lane Norwood Green Halifax West Yorkshire HX3 8PU |
Director Name | Humphrey Richard Boileau Scott |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Limetree House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Secretary Name | Humphrey Richard Boileau Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Limetree House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | Thomas Euan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Cornhill London EC3V 3NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £243,646 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
2 October 2006 | Application for striking-off (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
11 August 2005 | Return made up to 20/07/05; full list of members
|
19 July 2005 | Registered office changed on 19/07/05 from: moorbrook mills new mill holmfirth HD9 1JZ (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
7 September 2004 | Return made up to 20/07/04; full list of members (6 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (2 pages) |
16 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
5 July 2003 | New secretary appointed (1 page) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
29 June 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (3 pages) |
6 September 2002 | Director resigned (1 page) |
29 April 2002 | Full accounts made up to 31 January 2002 (11 pages) |
29 April 2002 | Resolutions
|
22 April 2002 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
26 July 2001 | Return made up to 20/07/01; full list of members
|
21 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: hinchliffe mill holmbridge huddersfield HD7 1NX (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | Auditor's resignation (1 page) |
5 May 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | New director appointed (2 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Ad 31/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 August 1998 | Secretary resigned (2 pages) |
31 July 1998 | Incorporation (20 pages) |