Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Alison Margaret Moss |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Martingdale Lodge 15 The Walk Elwick Hartlepool Cleveland TS27 3DX |
Director Name | Mr Simon Wake |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 598 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DF |
Secretary Name | Mr Simon Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 598 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DF |
Director Name | Stephen Edward Haupt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | The Owls Nest Market Square, Lower Heyford Bicester Oxfordshire OX6 3NY |
Director Name | Hilda Joan Proctor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2001) |
Role | HR Manager |
Correspondence Address | 13 Lindle Lane Hutton Preston Lancashire PR4 4AQ |
Director Name | Lloyd Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 3 Meadow Vale Ovingdean Road Ovingdean Brighton East Sussex BN2 7AA |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Secretary Name | Mr Christopher James Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hollingdon Ashbourne Derbyshire DE6 3GB |
Secretary Name | Varindhpal Singh Aubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 51 Goldthorn Avenue Wolverhampton West Midlands WV4 5AA |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2005 | Application for striking-off (1 page) |
17 May 2005 | Return made up to 11/05/05; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
21 May 2004 | Return made up to 11/05/04; full list of members (7 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page) |
27 September 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
2 May 2002 | New secretary appointed;new director appointed (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
21 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
10 May 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: sagar house the green, eccleston chorley lancashire PR7 5PH (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
15 March 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
8 March 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Company name changed 3D education and adventure limit ed\certificate issued on 12/01/00 (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
9 June 1999 | Company name changed twp 87 LIMITED\certificate issued on 10/06/99 (2 pages) |
11 May 1999 | Incorporation (22 pages) |