Boness
West Lothian
EH51 0NS
Scotland
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Ms Susan Elizabeth Groat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 May 2010) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 7 Castle Street Edinburgh Midlothian EH2 5AH Scotland |
Director Name | Mr Mark Douglas Ovens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 September 2010) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | Birdhirst 37 The Warren Carshalton Surrey SM5 4EQ |
Director Name | Mr James Mark Havery |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 September 2010) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | Woodville Harewood Road Collingham West Yorkshire LS22 5BY |
Secretary Name | Tarka Isabella Carradine Duhalde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2010) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2010) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Termination of appointment of Tarka Duhalde as a secretary (2 pages) |
6 January 2011 | Termination of appointment of James Havery as a director (2 pages) |
6 January 2011 | Termination of appointment of Tarka Duhalde as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Mark Ovens as a director (2 pages) |
6 January 2011 | Termination of appointment of James Havery as a director (2 pages) |
6 January 2011 | Termination of appointment of Mark Ovens as a director (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (9 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (9 pages) |
12 May 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
12 May 2010 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 12 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
12 May 2010 | Appointment of James Mark Havery as a director (3 pages) |
12 May 2010 | Termination of appointment of Susan Groat as a director (2 pages) |
12 May 2010 | Appointment of Mark Douglas Ovens as a director (3 pages) |
12 May 2010 | Appointment of James Mark Havery as a director (3 pages) |
12 May 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
12 May 2010 | Registered office address changed from 1 Park Row Leeds LS1 5AB on 12 May 2010 (2 pages) |
12 May 2010 | Appointment of Tarka Isabella Carradine Duhalde as a secretary (6 pages) |
12 May 2010 | Termination of appointment of Susan Groat as a director (2 pages) |
12 May 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
12 May 2010 | Appointment of Tarka Isabella Carradine Duhalde as a secretary (6 pages) |
12 May 2010 | Appointment of Mark Douglas Ovens as a director (3 pages) |
25 February 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
25 February 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
15 February 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
15 February 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
15 February 2010 | Appointment of Susan Elizabeth Groat as a director (3 pages) |
15 February 2010 | Appointment of Susan Elizabeth Groat as a director (3 pages) |
29 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
24 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Accounts made up to 30 November 2008 (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
26 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
22 October 2008 | Appointment terminated secretary roderick urquhart (1 page) |
22 October 2008 | Appointment Terminated Secretary roderick urquhart (1 page) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
3 September 2008 | Accounts made up to 30 November 2007 (1 page) |
19 March 2008 | Return made up to 07/11/07; full list of members (4 pages) |
19 March 2008 | Return made up to 07/11/07; full list of members (4 pages) |
17 March 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
17 March 2008 | Secretary appointed pinsent masons secretarial LIMITED (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
19 December 2006 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
19 December 2006 | Accounts made up to 30 November 2006 (1 page) |
28 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
8 February 2006 | Ad 01/02/06--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Ad 01/02/06--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
8 February 2006 | Resolutions
|
2 December 2005 | Company name changed pimco 2385 LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed pimco 2385 LIMITED\certificate issued on 02/12/05 (2 pages) |
7 November 2005 | Incorporation (17 pages) |
7 November 2005 | Incorporation (17 pages) |