Irvine
Ayrshire
KA11 5AT
Scotland
Director Name | Mr Naomal Lanil Wijesooriya |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Mr Tuomas Samuli Eerolainen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 31 December 2011(30 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 August 2017) |
Role | Director - Real Estate Management |
Country of Residence | Finland |
Correspondence Address | PO Box 380 Group Head Office Alvar Aallon Katu 1 Helsinki, Fi-00101 Finland |
Secretary Name | Ms Tracy Louise Knox |
---|---|
Status | Closed |
Appointed | 31 December 2011(30 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 August 2017) |
Role | Company Director |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Director Name | Kevin Alfred Arthur Hodges |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 29 Digswell Park Road Welwyn Garden City Hertfordshire AL8 7NW |
Director Name | David Richard Rugg |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 7 Victoria Court Victoria Road Marlow Bucks SL7 1DR |
Director Name | Nils Patrick Wrede |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 April 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 26 Kensington Court Gardens London W8 5QF |
Secretary Name | David Richard Rugg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 7 Victoria Court Victoria Road Marlow Bucks SL7 1DR |
Director Name | John Charles Cronly |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 August 2004) |
Role | Accountant |
Correspondence Address | 40 New Road East Hagbourne Didcot Oxfordshire OX11 9JU |
Secretary Name | John Charles Cronly |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 August 2004) |
Role | Accountant |
Correspondence Address | 40 New Road East Hagbourne Didcot Oxfordshire OX11 9JU |
Director Name | Fergus Diarmuid Kehily |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1997(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 37 Webster Close Maidenhead Berkshire SL6 4NJ |
Secretary Name | Mr David Graeme Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Director Name | Mr Stephen John Monger |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(23 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 02 September 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saint Ediths Road Kemsing Sevenoaks Kent TN15 6PT |
Director Name | John Kevin Lyden |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Y Wern Farm Llandyrnog Denbigh Clwyd LL16 4HL Wales |
Director Name | Mr David Scudder |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Recreation Way Kemsley Sittingbourne Kent ME10 2RD |
Director Name | William George Oldham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Registered Address | 6th Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £1,480,009 |
Net Worth | £246,451 |
Current Liabilities | £1,212,231 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Declaration of solvency (3 pages) |
30 September 2016 | Appointment of a voluntary liquidator (2 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Declaration of solvency (3 pages) |
25 April 2016 | Director's details changed for Mr Tuomas Samuli Eerolainen on 1 June 2015 (2 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Tuomas Samuli Eerolainen on 1 June 2015 (2 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Appointment of Mr Tuomas Samuli Eerolainen as a director (2 pages) |
4 January 2012 | Appointment of Mr Tuomas Samuli Eerolainen as a director (2 pages) |
3 January 2012 | Termination of appointment of David Chalmers as a secretary (1 page) |
3 January 2012 | Appointment of Ms Tracy Louise Knox as a secretary (2 pages) |
3 January 2012 | Appointment of Ms Tracy Louise Knox as a secretary (2 pages) |
3 January 2012 | Termination of appointment of David Chalmers as a secretary (1 page) |
3 January 2012 | Termination of appointment of William Oldham as a director (1 page) |
3 January 2012 | Termination of appointment of William Oldham as a director (1 page) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for William George Oldham on 13 April 2010 (2 pages) |
4 June 2010 | Director's details changed for William George Oldham on 13 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Appointment of Mr Naomal Lanil Wijesooriya as a director (2 pages) |
13 May 2010 | Appointment of Mr Naomal Lanil Wijesooriya as a director (2 pages) |
11 May 2010 | Registered office address changed from Victoria House, 2 Victoria Street, Altrincham Cheshire WA141ET on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Victoria House, 2 Victoria Street, Altrincham Cheshire WA141ET on 11 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (1 page) |
6 May 2010 | Termination of appointment of David Scudder as a director (1 page) |
6 May 2010 | Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr David Graeme Chalmers on 6 May 2010 (1 page) |
6 May 2010 | Termination of appointment of David Scudder as a director (1 page) |
6 May 2010 | Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David Graeme Chalmers on 6 May 2010 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
24 September 2008 | Director appointed william george oldham (2 pages) |
24 September 2008 | Director appointed william george oldham (2 pages) |
19 September 2008 | Appointment terminated director john lyden (1 page) |
19 September 2008 | Appointment terminated director john lyden (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: norfolk house 31 st james's square london SW1Y 4JJ (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members
|
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members
|
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
2 April 1999 | Auditor's resignation (1 page) |
2 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 April 1999 | Auditor's resignation (1 page) |
3 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 April 1998 | Return made up to 13/04/98; no change of members
|
17 April 1998 | Return made up to 13/04/98; no change of members
|
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
14 May 1996 | Return made up to 13/04/96; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 May 1996 | Return made up to 13/04/96; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
10 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 December 1981 | Incorporation (17 pages) |
22 December 1981 | Incorporation (17 pages) |