Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Secretary Name | Mr Owen Polland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 7 Carlingnose Point North Queensferry KY11 1ER Scotland |
Director Name | Mr Malcolm Clayton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 4 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF |
Secretary Name | Mrs Dorothy Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 21 Southern Crescent Bramhall Stockport Cheshire SK7 3AQ |
Director Name | Stephen Saxon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(12 years after company formation) |
Appointment Duration | 3 years (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 37 Elmpark Way Rooley Moore Rochdale Lancashire OL12 7JQ |
Secretary Name | Denise Marilyn Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(15 years after company formation) |
Appointment Duration | 6 days (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 4 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Mr Alexander Alister MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Philip John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 79 Bloomsbury Lane Timperley Altrincham Cheshire WA15 6LU |
Registered Address | Bridge Lane Forward Works, Woolston Warrington Cheshire WA1 4BA |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
15 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
11 September 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 01/03/03; full list of members (7 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Particulars of mortgage/charge (14 pages) |
24 December 2002 | Particulars of mortgage/charge (14 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 May 2001 | Return made up to 01/03/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 June 1999 | Return made up to 01/03/99; no change of members
|
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
12 November 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
5 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
9 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 April 1996 | Return made up to 01/03/96; full list of members (5 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |