Caterham
Surrey
CR3 6HX
Director Name | John Roberts McTavish |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(63 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 April 2016) |
Role | Company Executive |
Correspondence Address | 5 Cedarwood Avenue Newton Mearns Glasgow Lanarkshire G77 5QB Scotland |
Director Name | Mr William Eric Peacock |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1991(63 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 April 2016) |
Role | Company Executive |
Correspondence Address | Kilkerran Toft Road Knutsford Cheshire WA16 9ED |
Director Name | William McEwan |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(63 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 20 Great Stuart Street Edinburgh Midlothian EH3 7TN Scotland |
Director Name | Mr Brian Thomas Feighan |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(64 years, 5 months after company formation) |
Appointment Duration | 24 years (closed 05 April 2016) |
Role | Company Executive |
Correspondence Address | 2 Parkhead Drive Dumfries Dumfriesshire DG1 3BY Scotland |
Secretary Name | Mr Brian Thomas Feighan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(64 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 05 April 2016) |
Role | Cost & Management Accountant |
Correspondence Address | 2 Parkhead Drive Dumfries Dumfriesshire DG1 3BY Scotland |
Secretary Name | Douglas Louis Frederick Keays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(63 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Cluny 18a Larg Road Stranraer DG9 0JE Scotland |
Director Name | David Duncanson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(64 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 23 December 1991) |
Role | Company Executive |
Correspondence Address | 18a Bellevue Crescent Ayr Ayrshire KA7 2DR Scotland |
Registered Address | Lowry House 17 Marble Street Manchester. M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £514,240 |
Current Liabilities | £1,045,024 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1999 | Receiver ceasing to act (1 page) |
17 September 1999 | Receiver ceasing to act (1 page) |
18 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
14 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
11 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
11 April 1994 | Receiver's abstract of receipts and payments (4 pages) |
11 April 1994 | Receiver's abstract of receipts and payments (4 pages) |
20 September 1993 | Administrative Receiver's report (14 pages) |
20 September 1993 | Administrative Receiver's report (14 pages) |
9 June 1993 | Certificate of specific penalty (1 page) |
9 June 1993 | Certificate of specific penalty (1 page) |
25 March 1993 | Registered office changed on 25/03/93 from: bdo binder hamlyn lewis house 12 smith street rochdale,OL16 1TX (1 page) |
25 March 1993 | Registered office changed on 25/03/93 from: bdo binder hamlyn lewis house 12 smith street rochdale,OL16 1TX (1 page) |
17 March 1993 | Appointment of receiver/manager (1 page) |
17 March 1993 | Appointment of receiver/manager (1 page) |