East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Alan Geoffrey Deakin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 25 March 2006) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | The Longwood Lyons Lane Appleton Warrington Cheshire WA4 5ND |
Director Name | Ralph Joseph Shaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 25 March 2006) |
Role | Technical Manager |
Correspondence Address | 149 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Secretary Name | Ralph Joseph Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 25 March 2006) |
Role | Company Director |
Correspondence Address | 149 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Registered Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
2 December 2008 | Director appointed grant rumbles (2 pages) |
2 December 2008 | Director appointed grant rumbles (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment Terminated Director gerald higgins (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Appointment Terminated Secretary john grime (1 page) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
26 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: holmesfield road warrington WA1 2DS (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: holmesfield road warrington WA1 2DS (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
12 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
21 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
9 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
9 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts made up to 30 June 1997 (5 pages) |
28 July 1997 | Company name changed warrington fire research centre (hong kong) LIMITED\certificate issued on 29/07/97 (2 pages) |
28 July 1997 | Company name changed warrington fire research centre (hong kong) LIMITED\certificate issued on 29/07/97 (2 pages) |
2 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
10 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
10 March 1997 | Accounts made up to 30 June 1996 (5 pages) |
22 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
22 April 1996 | Accounts made up to 30 June 1995 (4 pages) |
22 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
25 April 1995 | Accounts made up to 30 June 1994 (5 pages) |
12 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 28/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
22 February 1990 | Resolutions
|
22 February 1990 | Resolutions
|