Edinburgh
EH10 6LE
Scotland
Secretary Name | Ms Joanna Pamela Boraston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Granary Ileden Kingston Canterbury CT4 6HP |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(3 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 May 2008) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Terence Charles Naumann |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Seventy Six Stone Road Broadstairs Kent CT10 1EF |
Director Name | Mr Christopher Richard Abbott |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Monkton Road Minster Kent CT12 4EB |
Director Name | Mr Clive Neil Knight |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jarome Hengist Road Westgate On Sea Kent CT8 8PJ |
Director Name | Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | 10 George Street Edinburgh EH2 2DW Scotland |
Director Name | Lyndon Peter Williams |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Tudor Lodge Second Avenue Broadstairs Kent CT10 3LN |
Secretary Name | Terence Charles Naumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Seventy Six Stone Road Broadstairs Kent CT10 1EF |
Director Name | Ms Joanna Pamela Boraston |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Granary Ileden Kingston Canterbury CT4 6HP |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,136,000 |
Gross Profit | £4,178,000 |
Net Worth | -£8,829,000 |
Cash | £4,000 |
Current Liabilities | £5,770,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2007 | Notice of automatic end of Administration (4 pages) |
30 November 2006 | Administrator's progress report (8 pages) |
24 July 2006 | Statement of affairs (10 pages) |
16 June 2006 | Statement of administrator's proposal (15 pages) |
25 May 2006 | Appointment of an administrator (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 5 patricia way, pysons road industrial estate broadstairs kent CT10 2XZ (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
28 March 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
17 March 2006 | Return made up to 01/03/06; full list of members (11 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (11 pages) |
22 December 2004 | Resolutions
|
25 November 2004 | Ad 19/11/04--------- £ si [email protected]=297 £ ic 7066/7363 (2 pages) |
6 August 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
7 July 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
13 April 2003 | New director appointed (3 pages) |
13 April 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 01/03/03; full list of members
|
19 February 2003 | Resolutions
|
12 February 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
14 January 2003 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (1 page) |
10 June 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 01/03/02; full list of members
|
30 August 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
24 August 2001 | New director appointed (2 pages) |
4 July 2001 | Particulars of mortgage/charge (7 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members
|
21 September 2000 | New director appointed (2 pages) |
8 September 2000 | Ad 28/07/00--------- £ si [email protected]=4381 £ ic 1/4382 (3 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Ad 28/07/00--------- £ si [email protected]=2684 £ ic 4382/7066 (2 pages) |
1 September 2000 | Company name changed blaze acquisitions LIMITED\certificate issued on 04/09/00 (5 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (15 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (14 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (14 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Declaration of assistance for shares acquisition (14 pages) |
15 August 2000 | New director appointed (2 pages) |
9 August 2000 | Particulars of mortgage/charge (15 pages) |
9 August 2000 | Particulars of mortgage/charge (7 pages) |
15 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (20 pages) |