Edinburgh
EH12 6EX
Scotland
Director Name | Mr Keith Sibbald |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 30 St Marys Walk Mirfield West Yorkshire WF14 0QB |
Director Name | Kenneth Andrew Cockburn |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(74 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 01 March 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 6 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(74 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 01 March 2022) |
Role | Chartered Accountant |
Correspondence Address | 51 Queen Margaret Close Edinburgh EH10 7EE Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(74 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 01 March 2022) |
Role | Chartered Accountant |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Mr Arthur John Fletcher |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breeze Hill House Breeze Hill Road Atherton Manchester M46 9HJ |
Director Name | Mr William Henry Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Secretary Name | Mr William Henry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Registered Address | Moss Lane Walkden Manchester M28 5NH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 June 1992 | Delivered on: 25 June 1992 Satisfied on: 11 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
23 March 1990 | Delivered on: 31 March 1990 Satisfied on: 8 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 April 2015 | Restoration by order of the court (4 pages) |
---|---|
7 April 2015 | Restoration by order of the court (4 pages) |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Restoration by order of the court (6 pages) |
10 March 2009 | Restoration by order of the court (6 pages) |
1 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 March 1998 | Application for striking-off (1 page) |
25 March 1998 | Application for striking-off (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (12 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | New director appointed (3 pages) |
6 November 1997 | Full accounts made up to 31 January 1997 (19 pages) |
6 November 1997 | Full accounts made up to 31 January 1997 (19 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (12 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (12 pages) |
23 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
23 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (9 pages) |