Edinburgh
Midlothian
EH4 3LB
Scotland
Secretary Name | Mark Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Rothes Drive Murieston Livingston EH54 9HR Scotland |
Director Name | George Gordon Maclean Izatt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 20 July 2004) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broom Road Kinross Kinross Shire KY13 8BU Scotland |
Director Name | Roger Wells Crichton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Pitsford House West Manor Road, Pitsford Northampton Northamptonshire NN6 9AR |
Director Name | Mr John Stewart Leslie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bec House Church End Bledlow Buckinghamshire HP27 9PD |
Director Name | Christopher Ripper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillroft House Main Street Upper Stowe Northampton Northamptonshire NN7 4SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | Annual return made up to 18/03/04 (4 pages) |
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (3 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | New director appointed (3 pages) |
24 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
2 April 2003 | New director appointed (3 pages) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |