Hardgate
Dunbartonshire
G81 6PP
Scotland
Director Name | Mr Pratap Baburao Shirke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 13 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Edge Sunninghill Road Windlesham Surrey GU20 6PP |
Director Name | Mr David John Borcoski |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 31 July 2002(5 months after company formation) |
Appointment Duration | 6 years (closed 27 August 2008) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 85a Wattle Valley Road Canterbury Victoria 3126 Australia |
Secretary Name | Miss Anita Shirke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 27 August 2008) |
Role | Finance Manager |
Correspondence Address | 18-20 Hans Road London SW3 1RT |
Director Name | John Harvey Bowering |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Fox Way Ewshot Farnham Surrey GU10 5DB |
Director Name | Mr Alistair John Douglas Brydon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Friarsdene Lanark South Lanarkshire ML11 9EJ Scotland |
Director Name | Mr Allan --- Stewart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 97 Bonhill Road Dumbarton G82 2DX Scotland |
Secretary Name | John Andrew Harlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2003) |
Role | Secretary |
Correspondence Address | 134 Leighton Avenue Leigh On Sea Essex SS9 1PY |
Director Name | Mr Robin Andrew Williams |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2005) |
Role | Naval Architect |
Country of Residence | Wales |
Correspondence Address | Trelawny 25 Romilly Park Barry South Glamorgan CF62 6RQ Wales |
Secretary Name | Isaac Amakye Mensah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2004) |
Role | Secretary |
Correspondence Address | 54 Alderney Gardens Northolt Middlesex UB5 5BS |
Secretary Name | Steven James Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 2008) |
Role | Finance Manager |
Correspondence Address | 47 Ledvinka Crescent Hamilton South Lanarkshire ML3 0NY Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Devonshire Square London EC2M 4YW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
18 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
1 March 2008 | Appointment terminated secretary steven milne (1 page) |
29 February 2008 | Secretary appointed miss anita shirke (1 page) |
13 July 2007 | Director resigned (1 page) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
8 May 2006 | Return made up to 26/02/06; full list of members (8 pages) |
10 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
12 January 2006 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 October 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 26/02/05; full list of members (9 pages) |
20 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 145 cannon street london EC4N 5BQ (1 page) |
5 January 2005 | Secretary's particulars changed (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | New secretary appointed (1 page) |
28 April 2004 | Return made up to 26/02/04; full list of members (9 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (1 page) |
13 March 2003 | Return made up to 26/02/03; full list of members (9 pages) |
16 September 2002 | Director's particulars changed (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Ad 13/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2002 | Memorandum and Articles of Association (12 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | £ nc 1000/50000 13/03/02 (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 February 2002 | Incorporation (18 pages) |