Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director Name | Mark Christian David Swanwick |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 29 Ulster Court The Albany Albany Park Road Kingston Upon Thames Surrey KT2 5SS |
Director Name | Alan John Thomas |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Silverbirch Beach Road Swanbridge Penarth CF64 5UG Wales |
Secretary Name | Alan John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Silverbirch Beach Road Swanbridge Penarth CF64 5UG Wales |
Director Name | Mr Leighton Jenkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 09 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parklands View Sketty Swansea West Glamorgan SA2 8LX Wales |
Secretary Name | Mr Leighton Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 09 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parklands View Sketty Swansea West Glamorgan SA2 8LX Wales |
Director Name | William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2004) |
Role | Investment Manager |
Correspondence Address | 133 Springfield Park Johnstone Renfrewshire PA5 8JT Scotland |
Director Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Secretary Name | Mr Stuart John Overend |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | C/O Aberdeen Asset Managers Ltd One Bow Churchyard Cheapside London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | Application for striking-off (1 page) |
28 September 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
7 June 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: unit d northfleet industrial estate lower road gravesend kent DA11 9SW (1 page) |
20 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
2 July 2001 | Accounting reference date extended from 30/04/01 to 30/11/01 (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: ocean business park nettlefold road east moors cardiff wales CF1 5JQ (1 page) |
18 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
15 November 2000 | New secretary appointed;new director appointed (4 pages) |
10 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: longmead twyncyn dinas powys vale of glamorgan CF64 4AS (1 page) |
7 November 2000 | New director appointed (3 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (5 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
28 July 2000 | Incorporation (18 pages) |