Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Ms Maureen Angela McHugh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Regional Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Purnells Way Knowle Solihull West Midlands B93 9ED |
Director Name | Kelvin John Stagg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Repton Hall Carriage Drive Royal Victoria Park Avon BS10 6TE |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2010 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 1 July 2010 (2 pages) |
30 June 2010 | Appointment of a voluntary liquidator (1 page) |
30 June 2010 | Appointment of a voluntary liquidator (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
30 June 2010 | Declaration of solvency (3 pages) |
30 June 2010 | Declaration of solvency (3 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
17 May 2010 | SH01 allot 28/04/10 73,447 @ £1 each ord (4 pages) |
17 May 2010 | SH01 allot 28/04/10 73,447 @ £1 each ord (4 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
26 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
13 April 2009 | Accounts made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (5 pages) |
15 October 2008 | Director appointed herve denis michel fetter (5 pages) |
15 October 2008 | Appointment Terminated Director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
13 June 2008 | Return made up to 04/06/08; full list of members (6 pages) |
13 June 2008 | Return made up to 04/06/08; full list of members (6 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts made up to 30 June 2007 (1 page) |
27 June 2007 | Return made up to 04/06/07; full list of members (6 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (6 pages) |
30 April 2007 | Accounts made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
30 October 2006 | Auditor's resignation (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Return made up to 10/06/06; full list of members (5 pages) |
17 July 2006 | Return made up to 10/06/06; full list of members (5 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
9 May 2006 | Full accounts made up to 31 August 2005 (12 pages) |
9 May 2006 | Full accounts made up to 31 August 2005 (12 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (7 pages) |
23 November 2005 | New director appointed (7 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
25 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
25 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
19 November 2003 | £ ic 11987534/1 15/07/03 £ sr 11987533@1=11987533 (7 pages) |
19 November 2003 | £ ic 11987534/1 15/07/03 £ sr 11987533@1=11987533 (7 pages) |
24 October 2003 | Form 122 no share cap coy (2 pages) |
24 October 2003 | Form 122 no share cap coy (2 pages) |
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | 882R 25000000 @ $1 (2 pages) |
19 August 2003 | 882R 25000000 @ $1 (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Declaration of assistance for shares acquisition (5 pages) |
5 August 2003 | Declaration of assistance for shares acquisition (5 pages) |
5 August 2003 | Resolutions
|
21 July 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
21 July 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
21 July 2003 | Re-registration of Memorandum and Articles (13 pages) |
21 July 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
21 July 2003 | Re-registration of Memorandum and Articles (13 pages) |
21 July 2003 | Declaration of assent for reregistration to UNLTD (3 pages) |
21 July 2003 | Declaration of assent for reregistration to UNLTD (3 pages) |
21 July 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 July 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
21 July 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 July 2003 | Ad 26/06/03--------- £ si 11987533@1=11987533 £ ic 1/11987534 (2 pages) |
15 July 2003 | Ad 26/06/03--------- £ si 11987533@1=11987533 £ ic 1/11987534 (2 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
7 July 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
7 July 2003 | Resolutions
|
7 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 June 2003 | Incorporation (21 pages) |
10 June 2003 | Incorporation (21 pages) |