Logierieuie
Ellon
Aberdeenshire
AB41 6PX
Scotland
Director Name | Graham Allan Beadle |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2002) |
Role | Lab Manager |
Correspondence Address | 1c Proudfoot Drive Bishop Auckland County Durham DL14 6PA |
Director Name | Clifford William Cooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2001) |
Role | Quality Manager |
Correspondence Address | 1 The Coach House Over Dinsdale Darlington County Durham DL2 1PW |
Director Name | Mr Charles Jackson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2002) |
Role | Site Technician Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clarence Villas Coxhoe Durham County Durham DH6 4JS |
Director Name | Mr Alan Edward Hipkiss |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 24 February 2022) |
Role | N D T Instructor |
Country of Residence | England |
Correspondence Address | The Gables South Parade Croft On Tees Darlington County Durham DL2 2SR |
Secretary Name | Brian Walter Killman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 24 Trinity Mews Stockton On Tees Cleveland TS17 6BQ |
Secretary Name | Alan Edward Hipkiss |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2002) |
Role | N D T Instructor |
Correspondence Address | The Gables South Parade Croft On Tees Darlington County Durham DL2 2SR |
Secretary Name | Mr Alan Edward Hipkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2002) |
Role | N D T Instructor |
Country of Residence | England |
Correspondence Address | The Gables South Parade Croft On Tees Darlington County Durham DL2 2SR |
Director Name | William Lindsay Prosser |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Kilbreck Gardens Bearsden Glasgow Lanarkshire G61 4SL Scotland |
Secretary Name | Mr Robert Herd Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Manse Road Motherwell ML1 2PT Scotland |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3RW |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 29 August 2016 (overdue) |
---|
11 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 September 2000 | Delivered on: 8 September 2000 Satisfied on: 16 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1990 | Delivered on: 6 July 1990 Satisfied on: 24 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 5 bowesfield lane, riverside industrial estate, stockton on tees, cleveland, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1990 | Delivered on: 10 May 1990 Satisfied on: 2 February 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 1989 | Delivered on: 30 June 1989 Satisfied on: 7 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fitting fixed plant and machinery. Fully Satisfied |
30 May 1986 | Delivered on: 10 June 1986 Satisfied on: 4 December 1989 Persons entitled: Non Destructive Tersters Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 30/05/86. Particulars: (See M7). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 September 2015 | Termination of appointment of Robert Herd Hamilton as a secretary on 31 August 2015 (2 pages) |
---|---|
14 September 2015 | Termination of appointment of Robert Herd Hamilton as a secretary on 31 August 2015 (2 pages) |
18 September 2014 | Restoration by order of the court (5 pages) |
18 September 2014 | Restoration by order of the court (5 pages) |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 September 2004 | Receiver ceasing to act (1 page) |
20 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 September 2004 | Receiver ceasing to act (1 page) |
30 December 2003 | Administrative Receiver's report (6 pages) |
30 December 2003 | Administrative Receiver's report (6 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 9 bowesfield crescent bowesfield riverside ind estate stockton on tees cleveland TS18 3BL (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 9 bowesfield crescent bowesfield riverside ind estate stockton on tees cleveland TS18 3BL (1 page) |
2 October 2003 | Appointment of receiver/manager (1 page) |
2 October 2003 | Appointment of receiver/manager (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 August 2003 | Return made up to 15/08/03; full list of members
|
30 August 2003 | Return made up to 15/08/03; full list of members
|
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
24 December 2002 | Particulars of mortgage/charge (14 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2002 | Return made up to 15/08/02; full list of members
|
29 October 2002 | Return made up to 15/08/02; full list of members
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
7 February 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
5 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
23 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2000 | Return made up to 15/08/00; full list of members
|
6 November 2000 | Return made up to 15/08/00; full list of members
|
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
15 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
15 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
9 September 1999 | Return made up to 15/08/99; no change of members
|
9 September 1999 | Return made up to 15/08/99; no change of members
|
12 November 1998 | Return made up to 15/08/98; no change of members
|
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Return made up to 15/08/98; no change of members
|
12 November 1998 | Secretary resigned (1 page) |
16 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 April 1997 | Memorandum and Articles of Association (15 pages) |
8 April 1997 | Memorandum and Articles of Association (15 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
6 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 August 1996 | Return made up to 15/08/96; full list of members
|
16 August 1996 | Return made up to 15/08/96; full list of members
|
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Director resigned (2 pages) |
5 October 1995 | Return made up to 15/08/95; no change of members (4 pages) |
5 October 1995 | Return made up to 15/08/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 July 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |