Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2004(41 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Kenneth George Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 12 Prestwick Place Kirkcaldy Fife KY2 6LG Scotland |
Director Name | Alan Kaufman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 22 Daisy Hall Drive Westhoughton Bolton Lancashire BL5 2SA |
Director Name | John Monk |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 160 Fox Lane Leyland Preston Lancashire PR5 1HE |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Director Name | Mr Christopher Mark Strang |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Bank Meadow Horwich Bolton Lancashire BL6 7HB |
Director Name | Mr John Michael Welsh |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 August 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elm Grove, 36 Church Place Upper Largo Fife KY8 6EH Scotland |
Secretary Name | Alan Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 22 Daisy Hall Drive Westhoughton Bolton Lancashire BL5 2SA |
Secretary Name | David Ingram Colledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ebor Street Burnley Lancashire BB10 1ER |
Director Name | Gavin Andrew Harley Hepburn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 22 Mansionhouse Road Edinburgh Midlothian EH9 2JD Scotland |
Director Name | Timothy Roy Gutteridge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 38 Northumberland Street Edinburgh EH3 6JA Scotland |
Director Name | David Ingram Colledge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(31 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ebor Street Burnley Lancashire BB10 1ER |
Director Name | David Whittle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 27 Ashfield Road Andertoni Chorley Lancashire PR6 9PN |
Director Name | Hanover Three Limited (Corporation) |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 23 December 1998(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2003) |
Correspondence Address | 41 King Street Luton Bedfordshire LU1 2DW |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(40 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Park Products Swan Lane Hindley Green Wigan WN2 4HD |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | Application for striking-off (1 page) |
7 March 2005 | Company name changed indmar sheetmetal LIMITED\certificate issued on 07/03/05 (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (2 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
9 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: park products LTD challenge way blackburn lancashire BB1 5QJ (1 page) |
5 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: swan lane hindley green wigan lancs WN2 4HD (1 page) |
9 July 1999 | Return made up to 28/04/99; full list of members (6 pages) |
1 February 1999 | New director appointed (3 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 April 1998 | Return made up to 28/04/98; no change of members (6 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 May 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 28/04/97; no change of members (6 pages) |
25 April 1997 | New director appointed (3 pages) |
11 March 1997 | Director resigned (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 June 1996 | Return made up to 28/04/96; full list of members
|
28 April 1996 | Director's particulars changed (2 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 May 1995 | Return made up to 28/04/95; no change of members
|
22 May 1992 | Resolutions
|