Haddington
East Lothian
EH41 4PE
Scotland
Director Name | Mr Robert Archibald Gilchrist Sinclair |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Les Profonds Camps, La Fosse St. Martins Guernsey Channel Islands GY4 6ED |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2001(5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 December 2003) |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Dr John Richard Grenfell Bradfield |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 February 2002) |
Role | Retired |
Correspondence Address | 7 Luard Close Cambridge CB2 2PL |
Director Name | Lord Robert Temple Robert Temple |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 February 2002) |
Role | Retired Civil Servant |
Correspondence Address | 4 Old Mitre Court London EC4Y 7BP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 91 Waterloo Road London SE1 8XP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2003 | Application for striking-off (1 page) |
17 February 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | Return made up to 14/09/02; full list of members (5 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
22 February 2002 | New director appointed (3 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
14 January 2002 | Full accounts made up to 30 September 2001 (7 pages) |
24 September 2001 | Return made up to 14/09/01; full list of members
|
27 April 2001 | Resolutions
|
21 March 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
14 February 2001 | Company name changed fifthbrook LIMITED\certificate issued on 14/02/01 (2 pages) |