Home Farm
Hackwood Farm
Basingstoke, Hampshire
RG25 2JZ
Secretary Name | David Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 12 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Director Name | William Gerard McAloon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 June 2000) |
Role | Finance Director |
Correspondence Address | 10 Jacks View West Kilbride Ayshire Ayrshire KA23 9HX Scotland |
Director Name | Angus McSween |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1990(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ellergreen Road Bearsden Glasgow G61 2RU Scotland |
Director Name | Keith John Maddock |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 35 Norden Way Norden Rochdale Lancashire OL11 5TD |
Director Name | Angus McSween |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ellergreen Road Bearsden Glasgow G61 2RU Scotland |
Secretary Name | Angus McSween |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Ellergreen Road Bearsden Glasgow G61 2RU Scotland |
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Secretary Name | Mr William Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Saxe Coburg Place Edinburgh Midlothian EH3 5BP Scotland |
Director Name | Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Aros House Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Director Name | Mr Gregory Joseph McLean |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 3 Princes Terrace Dowanhill Glasgow G12 9JW Scotland |
Director Name | Neil Scott Haddow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 August 1998) |
Role | Finance Director Scottish Tele |
Correspondence Address | 104 Mearns Road Clarkston Glasgow G76 7UP Scotland |
Registered Address | Manweb House Chester Business Park Wrexham Road Chester CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 April 1999 | Application for striking-off (1 page) |
12 April 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | New director appointed (3 pages) |
18 September 1998 | Director resigned (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 October 1997 | Return made up to 20/10/97; full list of members (10 pages) |
9 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: c/o manweb PLC manweb house chester business park wrexham road chester CH4 9RF (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: sealand road chester CH1 4LR (1 page) |
17 December 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
3 December 1996 | New director appointed (2 pages) |
27 November 1996 | Return made up to 20/10/95; full list of members (6 pages) |
19 November 1996 | Return made up to 20/10/96; full list of members
|
7 May 1996 | Registered office changed on 07/05/96 from: 1ST floor entrance 18 lloyds house 18 lloyd street manchester M2 5WH (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Memorandum and Articles of Association (5 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Resolutions
|
14 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 April 1996 | Auditor's resignation (1 page) |
11 August 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
11 August 1995 | Accounting reference date shortened from 30/04 to 30/09 (1 page) |