Inverkeithing
Fife
KY11 1HY
Scotland
Director Name | Mr John Wood Muir |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Dr Stanley Swee Han Quek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 25 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Victoria Road Twickenham Middlesex TW1 3HW |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 21 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 02 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Gordon Alexander Urquhart |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing Fife KY11 1HY Scotland |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Road St Margarets Middlesex TW1 1LY |
Director Name | Mr Alastair Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Orchard Cottage Church Lane Charlton On Otmoor Oxfordshire OX5 2UA |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cromwell Road London SW7 5BW |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 4a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Valsec Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 81 Cromwell Road London SW7 5BW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Frasers Ventures LTD 50.00% Ordinary A |
---|---|
500 at £1 | J.w. Muir Group PLC 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £668,000 |
Net Worth | -£342,000 |
Cash | £231,000 |
Current Liabilities | £15,000 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
24 December 2013 | Full accounts made up to 30 September 2013 (12 pages) |
5 September 2013 | Section 519 of the companies act 2006 (1 page) |
28 November 2012 | Full accounts made up to 30 September 2012 (12 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page) |
27 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
12 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Termination of appointment of Simon Lear as a director (1 page) |
12 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Secretary's details changed for Mr Mark Nicholas Balchin on 1 November 2010 (1 page) |
12 November 2010 | Secretary's details changed for Mr Mark Nicholas Balchin on 1 November 2010 (1 page) |
30 September 2010 | Termination of appointment of Cesidio Di Ciacca as a director (2 pages) |
30 September 2010 | Appointment of Mr Simon John Patrick Lear as a director (3 pages) |
30 September 2010 | Termination of appointment of Gordon Urquhart as a director (2 pages) |
17 September 2010 | Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages) |
16 September 2010 | Appointment of Mr Simon John Patrick Lear as a director (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
24 November 2009 | Director's details changed for Gordon Alexander Urquhart on 1 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Valad Secretarial Services Limited on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Alan Crawford Muir on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Alan Crawford Muir on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Gordon Alexander Urquhart on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Wood Muir on 1 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Valad Secretarial Services Limited on 1 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Wood Muir on 1 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Termination of appointment of Alastair Thomas as a director (1 page) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Gordon Alexander Urquhart on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for John Wood Muir on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Alan Crawford Muir on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for John Wood Muir on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Gordon Alexander Urquhart on 1 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Alan Crawford Muir on 1 October 2009 (3 pages) |
20 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
13 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
12 November 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
29 October 2008 | Director appointed dr stanley quek (3 pages) |
10 October 2008 | Appointment terminate, director mark nicholas balchin logged form (1 page) |
9 October 2008 | Director appointed alastair thomas (3 pages) |
9 October 2008 | Appointment terminated director simon lear (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from europa house 20 esplanade scarborough YO11 2AQ (1 page) |
22 January 2008 | Full accounts made up to 30 September 2007 (10 pages) |
8 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
14 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Director resigned (1 page) |
18 January 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Return made up to 01/11/06; full list of members (4 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
6 June 2006 | Ad 16/05/06--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Ad 16/05/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (9 pages) |
20 March 2006 | Director resigned (1 page) |
21 February 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (5 pages) |
14 December 2005 | New director appointed (11 pages) |
1 November 2005 | Incorporation (17 pages) |