Edinburgh
EH10 6PX
Scotland
Secretary Name | Kenneth Andrew McGill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 September 2000) |
Role | Company Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 September 2000) |
Role | Group Director Of Finance |
Correspondence Address | 123 Saint Vincent Street Glasgow G2 5EA Scotland |
Director Name | John McLellan Houston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 March 2000) |
Role | Group Director Finance |
Correspondence Address | The Rock 3 Douglas Avenue Langbank PA14 6PE Scotland |
Secretary Name | Robert Huthersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 17 Corstorphine Road Edinburgh Midlothian EH12 6DD Scotland |
Registered Address | St Jamess Court 30 Brown Street Manchester M2 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2000 | Application for striking-off (1 page) |
11 April 2000 | Director resigned (1 page) |
7 December 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
5 February 1999 | New director appointed (2 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Return made up to 05/06/98; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
23 July 1997 | Full accounts made up to 31 December 1995 (7 pages) |
9 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 05/06/97; no change of members (6 pages) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | Return made up to 05/06/96; full list of members
|
7 July 1996 | New secretary appointed (1 page) |
7 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
22 February 1991 | Company name changed kwik-fit properties LIMITED\certificate issued on 25/02/91 (2 pages) |