Dubai
Uae
Foreign
Director Name | Neil Steven Morrison |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 June 2011) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 115215 Dubai UAE |
Secretary Name | Ms Abigail Silk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(52 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 June 2011) |
Role | Legal Adviser |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Robert Michael Round |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Accountant |
Correspondence Address | Hill Cottage Shop Hill Mareham Le Fen Boston Lincolnshire PE22 7QP |
Director Name | Brian Richard Slater |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Production Director |
Correspondence Address | 18 Malvern Close Sleaford Lincolnshire NG34 7RA |
Director Name | David Gordon Tilly |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(35 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1993) |
Role | Company Director |
Correspondence Address | Two Cottages Kirkby On Bain Woodhall Spa Lincoln LN10 6YT |
Director Name | Mr Alasdair James Dougall Locke |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2003) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glenrinnes Lodge Dufftown Keith Banffshire AB55 4BS Scotland |
Director Name | Peter John Milne |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2003) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Craigwood Blairs Aberdeen AB12 5YT Scotland |
Secretary Name | Mr Alec William James Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Mr Adrian Jonathan Goodwin |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(41 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Culter Den Peterculter Aberdeen AB1 0WA Scotland |
Director Name | Mr Anthony McNulty |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lowther Close Billingham Cleveland TS22 5NX |
Director Name | Mr Graham Cowperthwaite |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 2003) |
Role | Engineering Director |
Correspondence Address | Greenleas Old Inn Road Findon Portlethen Aberdeen AB1 4RN Scotland |
Director Name | Derek MacDonald Allan |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 37 Bernham Avenue Stonehaven AB39 2WD Scotland |
Secretary Name | Harimau Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 1997) |
Correspondence Address | 61 Doughty Street London WC1N 2NH |
Director Name | Unigroup Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 1997) |
Correspondence Address | 61 Doughty Street London WC1N 2NH |
Director Name | Harimau Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 October 1997) |
Correspondence Address | 61 Doughty Street London WC1N 2NH |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2008) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved following liquidation (1 page) |
21 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (4 pages) |
21 March 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (4 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (4 pages) |
21 March 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 September 2010 | Registered office address changed from Po Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on 28 September 2010 (2 pages) |
28 September 2010 | Registered office address changed from PO Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH England on 28 September 2010 (2 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
17 September 2010 | Resolutions
|
17 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
17 September 2010 | Resolutions
|
16 September 2010 | Declaration of solvency (3 pages) |
16 September 2010 | Appointment of a voluntary liquidator (1 page) |
16 September 2010 | Declaration of solvency (3 pages) |
16 September 2010 | Appointment of a voluntary liquidator (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Secretary's details changed for Ms Abigail Silk on 9 April 2010 (1 page) |
20 May 2010 | Secretary's details changed for Ms Abigail Silk on 9 April 2010 (1 page) |
20 May 2010 | Secretary's details changed for Ms Abigail Silk on 9 April 2010 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 July 2009 | Accounts made up to 31 December 2008 (1 page) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o dickson minto ws royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from c/o dickson minto ws royal london house 22-25 finsbury square london EC2A 1DS (1 page) |
14 July 2008 | Secretary appointed ms abigail silk (1 page) |
14 July 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
14 July 2008 | Secretary appointed ms abigail silk (1 page) |
14 July 2008 | Appointment Terminated Secretary dm company services LIMITED (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 April 2008 | Accounts made up to 31 December 2007 (1 page) |
18 May 2007 | Return made up to 10/04/07; full list of members
|
18 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 April 2007 | Accounts made up to 31 December 2006 (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 August 2006 | Accounts made up to 31 December 2005 (1 page) |
24 April 2006 | Return made up to 10/04/06; full list of members
|
24 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members
|
25 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
18 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
18 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
9 February 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
9 February 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 October 2004 | Auditor's resignation (1 page) |
25 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | Auditor's resignation (2 pages) |
15 October 2004 | Auditor's resignation (2 pages) |
11 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
11 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Return made up to 10/04/04; full list of members
|
4 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
4 December 2003 | Auditor's resignation (2 pages) |
4 December 2003 | Auditor's resignation (2 pages) |
25 November 2003 | Auditor's resignation (3 pages) |
25 November 2003 | Auditor's resignation (3 pages) |
29 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
29 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 April 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: po box 45 bowesfield lane stockton on tees cleveland TS18 3YH (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members
|
23 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
10 October 2001 | Particulars of mortgage/charge (6 pages) |
10 October 2001 | Particulars of mortgage/charge (6 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 May 1999 | Return made up to 10/04/99; change of members
|
13 May 1999 | Return made up to 10/04/99; change of members (8 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
13 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 3 colmore circus birmingham B4 6BH (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 3 colmore circus birmingham B4 6BH (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Memorandum and Articles of Association (10 pages) |
15 May 1998 | Memorandum and Articles of Association (10 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members
|
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
22 April 1998 | Company name changed ois teeside LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed ois teeside LIMITED\certificate issued on 23/04/98 (2 pages) |
10 March 1998 | Company name changed the dambusters business park lim ited\certificate issued on 10/03/98 (2 pages) |
10 March 1998 | Company name changed the dambusters business park lim ited\certificate issued on 10/03/98 (2 pages) |
13 January 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
13 January 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
18 November 1997 | 4.68 (5 pages) |
18 November 1997 | 4.33 res of liq (1 page) |
18 November 1997 | 4.68 (5 pages) |
18 November 1997 | 4.33 res of liq (1 page) |
12 November 1997 | Deferment of dissolution (voluntary) (2 pages) |
12 November 1997 | Deferment of dissolution (voluntary) (2 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators' statement of receipts and payments (5 pages) |
23 October 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 October 1995 | Liquidators statement of receipts and payments (6 pages) |
16 October 1995 | Liquidators' statement of receipts and payments (5 pages) |
20 April 1995 | Liquidators statement of receipts and payments (6 pages) |
20 April 1995 | Liquidators' statement of receipts and payments (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |