Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 12 October 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr Ronald Rozmus Lawrie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 October 2010) |
Role | Banker |
Correspondence Address | New Providence Wharf A501 1 Fairmont Avenue London E14 9PA |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 March 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 March 2001) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2004) |
Role | Investment Banker |
Correspondence Address | Flat 3 79 Church Road Richmond Surrey TW10 6LX |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2004) |
Role | Investment Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 58 Davies Street London W1K 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
14 September 2009 | Appointment terminated secretary peter mccall (1 page) |
14 September 2009 | Appointment Terminated Secretary peter mccall (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (6 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
6 June 2008 | Accounts made up to 31 July 2007 (6 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
4 April 2008 | Secretary appointed peter michael mccall (2 pages) |
4 April 2008 | Appointment terminated secretary john brown (1 page) |
4 April 2008 | Appointment Terminated Secretary john brown (1 page) |
4 April 2008 | Secretary appointed peter michael mccall (2 pages) |
5 November 2007 | Return made up to 22/09/07; full list of members (8 pages) |
5 November 2007 | Return made up to 22/09/07; full list of members (8 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
11 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
15 November 2006 | Return made up to 22/09/06; full list of members
|
15 November 2006 | Return made up to 22/09/06; full list of members (8 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
20 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
6 July 2005 | Full accounts made up to 31 July 2004 (11 pages) |
6 July 2005 | Full accounts made up to 31 July 2004 (11 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members
|
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (4 pages) |
19 April 2004 | New director appointed (4 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (11 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
11 March 2003 | Ad 28/03/01--------- £ si 1632400@1 (2 pages) |
11 March 2003 | Statement of affairs (83 pages) |
11 March 2003 | Statement of affairs (83 pages) |
11 March 2003 | Ad 28/03/01--------- £ si 1632400@1 (2 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
20 January 2003 | Return made up to 22/09/01; full list of members; amend (8 pages) |
20 January 2003 | Return made up to 22/09/01; full list of members; amend (8 pages) |
2 January 2003 | Return made up to 22/09/02; full list of members; amend (8 pages) |
2 January 2003 | Return made up to 22/09/02; full list of members; amend (8 pages) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
4 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
21 February 2002 | New director appointed (5 pages) |
21 February 2002 | New director appointed (5 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
14 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
14 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
27 November 2001 | Return made up to 22/09/01; full list of members
|
27 November 2001 | Return made up to 22/09/01; full list of members (7 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page) |
6 April 2001 | Particulars of mortgage/charge (10 pages) |
6 April 2001 | Particulars of mortgage/charge (9 pages) |
6 April 2001 | Particulars of mortgage/charge (10 pages) |
6 April 2001 | Particulars of mortgage/charge (9 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (11 pages) |
7 March 2001 | Company name changed kenmore butler's wharf LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed kenmore butler's wharf LIMITED\certificate issued on 07/03/01 (2 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 pages) |
5 December 2000 | Company name changed manorcross LIMITED\certificate issued on 06/12/00 (2 pages) |
5 December 2000 | Company name changed manorcross LIMITED\certificate issued on 06/12/00 (2 pages) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New secretary appointed;new director appointed (4 pages) |
20 November 2000 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
20 November 2000 | New secretary appointed;new director appointed (4 pages) |
20 November 2000 | New director appointed (5 pages) |
20 November 2000 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
20 November 2000 | New director appointed (3 pages) |
20 November 2000 | New director appointed (5 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 12 york place leeds LS1 2DS (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Registered office changed on 17/11/00 from: 12 york place leeds LS1 2DS (1 page) |
22 September 2000 | Incorporation (18 pages) |