Dollar
Clackmannanshire
FK14 7EG
Scotland
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1997(41 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Secretary Name | John David Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1997(41 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | Graham Adams |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 1991(35 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 July 1991) |
Role | Accountant |
Correspondence Address | 29 Pembridge Road Fordingbridge Hampshire SP6 1QJ |
Director Name | Robert Bridgeman |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Treetops Livermere Road Great Barton Bury St Edmunds Suffolk IP31 2SB |
Director Name | Simon Charles Brinkley Everard |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Sales Director |
Correspondence Address | 6 Eleanor Place Great Barton Bury St Edmunds Suffolk IP31 2TQ |
Director Name | John Alexander Yacomeni |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 March 1992) |
Role | Pharmacist |
Correspondence Address | Fermor House 60 Fermor Road Tarleton Preston Lancashire PR4 6AP |
Secretary Name | Graham Adams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 July 1991(35 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 29 Pembridge Road Fordingbridge Hampshire SP6 1QJ |
Secretary Name | Terence Victor Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 2 Copse Close Bury St Edmunds Suffolk IP33 2TD |
Director Name | Brian Law Robertson Clark |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 4 Dun Croft Close Clitheroe Lancashire BB7 2JR |
Director Name | Mr David Campbell McGibbon |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(36 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways 2 Ewing Walk Milngavie Glasgow G62 6EG Scotland |
Director Name | William Gordon Begg Roy |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(36 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1993) |
Role | Secretary |
Correspondence Address | Kildonan 4 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Secretary Name | John Lambie Tallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 41 Gleneagles Drive Penwortham Preston PR1 0JT |
Director Name | John Lambie Tallo |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1997) |
Role | Accountant |
Correspondence Address | 41 Gleneagles Drive Penwortham Preston PR1 0JT |
Director Name | Mr Jonathan James Walker |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD |
Registered Address | Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 August 2000 | Dissolved (1 page) |
---|---|
22 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Statement of affairs (4 pages) |
18 March 1998 | Appointment of a voluntary liquidator (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: rolls house 7 rolls buildings london EC4A 1NH (1 page) |
11 March 1998 | Resolutions
|
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: c/o grampian pharmaceuticals LTD unit 27,marathon place moss side industrial estate leyland,lancashire PR5 3QN (1 page) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 December 1995 (9 pages) |
30 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
12 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
22 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
8 August 1995 | Return made up to 16/07/95; full list of members (6 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |