Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2004(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 November 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Thomas Valentine |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Huntingtower Park Glenrothes Fife KY6 3QF Scotland |
Director Name | Alan Scott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Moor Close North Shields Tyne & Wear NE29 8DB |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Director Name | John Gilbert |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 72 Broadway Tynemouth Tyne & Wear NE30 2LH |
Director Name | Harry Charles Everitt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 46 Oulton Close Meadow Rise Newcastle Upon Tyne Tyne & Wear NE5 4SX |
Director Name | Joan Wraley Dickson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 19 September 1990) |
Role | Company Director |
Correspondence Address | 26 Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Director Name | Robert Nelson Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Earlswood Grove Blyth Northumberland NE24 3RT |
Director Name | Kenneth George Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 12 Prestwick Place Kirkcaldy Fife KY2 6LG Scotland |
Secretary Name | Thomas Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(16 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Huntingtower Park Glenrothes Fife KY6 3QF Scotland |
Secretary Name | Peter Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 22 Rydal Road Little Lever Bolton Lancashire BL3 1DT |
Director Name | Robin Dale Clark |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 33 Old Barber Harrogate North Yorkshire HG1 3DF |
Director Name | Gavin Andrew Harley Hepburn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 22 Mansionhouse Road Edinburgh Midlothian EH9 2JD Scotland |
Secretary Name | Mr David Crayston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Silver Coins Whassett Milnthorpe Cumbria LA7 7DN |
Secretary Name | Ronald Robert Hugh Dacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1998) |
Role | Accountant |
Correspondence Address | 21 Keirsbeath Court Kingseat Dunfermline Fife KY12 0UE Scotland |
Director Name | Ronald Robert Hugh Dacre |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1998) |
Role | Accountant |
Correspondence Address | 21 Keirsbeath Court Kingseat Dunfermline Fife KY12 0UE Scotland |
Secretary Name | David Ingram Colledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ebor Street Burnley Lancashire BB10 1ER |
Director Name | Hanover Three Limited (Corporation) |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Status | Resigned |
Appointed | 23 December 1998(23 years, 9 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(28 years, 7 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 | £50,000 |
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) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (2 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 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 (7 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 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 28/02/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 April 2000 | Return made up to 28/02/00; 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: 9 beetham road milnthorpe cumbria LA7 7QL (1 page) |
9 July 1999 | Return made up to 28/02/99; full list of members (6 pages) |
1 February 1999 | New director appointed (3 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned;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) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 28/02/97; no change of members (5 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
2 April 1996 | Return made up to 28/02/96; full list of members (7 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: bewicke road willington quay wallsend tyne & wear NE28 6LX (1 page) |
19 June 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
18 May 1995 | Return made up to 28/02/95; no change of members
|
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |