Murieston
Livingston
EH54 9HR
Scotland
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 15 June 2004) |
Role | Group Tax Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | John Laurie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 15 June 2004) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Crescent Edinburgh Midlothian EH4 3LB Scotland |
Director Name | Roger Wells Crichton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 September 2003) |
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 | 14 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 September 2003) |
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 | 14 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | Hillroft House Main Street Upper Stowe Northampton Northamptonshire NN7 4SH |
Director Name | Nigel Richard Turpin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | The Granary Cross Hill, Brixworth Northampton Northamptonshire NN6 9DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 31 December |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Application for striking-off (1 page) |
3 December 2003 | Director resigned (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lakeside house the lakes northampton northamptonshire NN4 7SN (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New director appointed (3 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
1 September 2003 | Memorandum and Articles of Association (5 pages) |
1 September 2003 | Resolutions
|
28 August 2003 | Resolutions
|
5 August 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
30 July 2003 | Company name changed buttoncraft LIMITED\certificate issued on 30/07/03 (2 pages) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | New director appointed (4 pages) |
23 July 2003 | New director appointed (3 pages) |
23 July 2003 | New secretary appointed (3 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 2003 | New director appointed (4 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |