Dunfermline
Fife
KY11 8GL
Scotland
Director Name | Peter Alan McMahon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 March 2002) |
Role | Chartered Engineer |
Correspondence Address | 59 St Albans Avenue Chiswick London W4 5JS |
Director Name | Robert Kingston Anderson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Graphic Designer |
Correspondence Address | 40 Addington Square London SE5 7LB |
Director Name | Mr Anthony Marsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Briarwood Finchampstead Wokingham Berkshire RG40 4XA |
Director Name | Kenneth Gregory McGarrell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Interim Vet. Manager |
Correspondence Address | 66 Great North Road London N6 4LT |
Director Name | Alan Thomas Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Veterinary Surgeon |
Correspondence Address | 65a Castletown Road London W14 9HG |
Secretary Name | Robert Kingston Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 40 Addington Square London SE5 7LB |
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | The Long House 2b Antrobus Road London W4 5HY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | New secretary appointed (3 pages) |
18 October 2001 | Application for striking-off (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
11 December 2000 | Return made up to 11/11/00; full list of members
|
1 March 2000 | £ nc 1000/100000 24/02/00 (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Ad 24/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
21 February 2000 | Company name changed melton trading LIMITED\certificate issued on 22/02/00 (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 186 hammersmith road london W6 7DJ (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Secretary resigned (1 page) |