Galston
Ayrshire
KA4 8HY
Scotland
Secretary Name | Patricia Anne West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 March 2011) |
Role | Manager |
Correspondence Address | 77 Lockesley Drive Orpington Kent BR5 2AB |
Director Name | Mr Roderick Ian Wilkie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 81 Balshagray Avenue Glasgow G11 7EQ Scotland |
Director Name | Mr Raman Sundararajan Narayanan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2001) |
Role | Consulting Engineer |
Correspondence Address | 3 Windermere Walk Camberley Surrey GU15 1RP |
Director Name | Arthur Keith Moores |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2001) |
Role | Consulting Engineer |
Correspondence Address | Castaway Beaumont Hill Dunmow Essex CM6 2AW |
Director Name | Dr John McCullough |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2001) |
Role | Consultant Engineer |
Correspondence Address | Southpark Kilmacolm Renfrewshire PA13 4NN Scotland |
Director Name | Mr James Ian Hardwick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2002) |
Role | Consultant Engineer |
Correspondence Address | Poplar Farm Hollesley Woodbridge Suffolk IP12 3NA |
Secretary Name | Angela McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 75 Damshot Road Glasgow Lanarkshire G53 5HL Scotland |
Secretary Name | Mr James Ian Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 10 September 1999) |
Role | Consultant Engineer |
Correspondence Address | Poplar Farm Hollesley Woodbridge Suffolk IP12 3NA |
Director Name | Michael Alexander Bekhor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2001) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 88 Laurel Way Totteridge London N20 8HU |
Secretary Name | Harry Stephenson Grindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 13 Beckenham Grove Bromley Kent BR2 0JN |
Director Name | Harry Stephenson Grindley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 June 2002) |
Role | Structural Engineer |
Correspondence Address | 13 Beckenham Grove Bromley Kent BR2 0JN |
Director Name | Mr Andrew John Jolly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2010) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 South Erskine Park Bearsden Glasgow Lanarkshire G61 4NA Scotland |
Director Name | David McIntyre |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 June 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Stewarton Drive Cambuslang Glasgow Lanarkshire G72 8DQ Scotland |
Director Name | Mr Raman Sundararajan Narayanan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2010) |
Role | Consulting Engineer |
Correspondence Address | 3 Windermere Walk Camberley Surrey GU15 1RP |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £916,189 |
Net Worth | -£17,925 |
Cash | £116 |
Current Liabilities | £509,608 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Termination of appointment of Andrew Jolly as a director (2 pages) |
1 October 2010 | Termination of appointment of Andrew Jolly as a director (2 pages) |
17 June 2010 | Termination of appointment of David Mcintyre as a director (2 pages) |
17 June 2010 | Termination of appointment of Raman Narayanan as a director (2 pages) |
17 June 2010 | Termination of appointment of Roderick Wilkie as a director (2 pages) |
17 June 2010 | Termination of appointment of Roderick Wilkie as a director (2 pages) |
17 June 2010 | Termination of appointment of David Mcintyre as a director (2 pages) |
17 June 2010 | Termination of appointment of Raman Narayanan as a director (2 pages) |
1 August 2008 | Restoration by order of the court (2 pages) |
1 August 2008 | Restoration by order of the court (2 pages) |
7 March 2007 | Dissolved (1 page) |
7 March 2007 | Dissolved (1 page) |
7 December 2006 | Liquidators' statement of receipts and payments (6 pages) |
7 December 2006 | Liquidators statement of receipts and payments (6 pages) |
7 December 2006 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 December 2006 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
31 August 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | S/S release of liquidator (1 page) |
2 September 2005 | S/S release of liquidator (1 page) |
12 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 March 2004 | Statement of affairs (16 pages) |
3 March 2004 | Statement of affairs (16 pages) |
13 February 2004 | Appointment of a voluntary liquidator (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Appointment of a voluntary liquidator (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 14 clerkenwell close london EC1R 0PQ (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 14 clerkenwell close london EC1R 0PQ (1 page) |
1 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
1 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (9 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (9 pages) |
11 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Return made up to 24/03/02; full list of members (8 pages) |
3 May 2002 | Return made up to 24/03/02; full list of members (8 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
13 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
23 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
22 April 2000 | Return made up to 24/03/00; full list of members
|
22 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
8 October 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
8 October 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
30 September 1999 | £ nc 1000/500000 06/08/99 (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | £ nc 1000/500000 06/08/99 (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
30 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Particulars of mortgage/charge (6 pages) |
24 August 1999 | Particulars of mortgage/charge (6 pages) |
24 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
8 July 1999 | Company name changed long companies 149 LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed long companies 149 LIMITED\certificate issued on 09/07/99 (2 pages) |
24 March 1999 | Incorporation (21 pages) |