Bieldside
Aberdeen
Aberdeenshire
AB15 9FN
Scotland
Director Name | Mr Martin John Newell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 February 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside Old Road, Elham Canterbury Kent CT4 6UH |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2005(19 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 February 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Edwin Andrew Gillespie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Manufacturing Manager |
Correspondence Address | Moir House Stoneywood Bucksburn Aberdeen AB2 9LA Scotland |
Director Name | Mr Ian Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | Fayha Gables Road Church Crookham Fleet Hampshire GU13 0QZ |
Director Name | Thomas Allan McGhee |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Operations Director |
Correspondence Address | Stuart Court Queen Mary Close Fleet Hants GU51 4QR |
Director Name | Mr Terence Albert King |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1999) |
Role | Sales/Marketing Director |
Correspondence Address | 79 Priors Dean Road Harestock Winchester Hampshire SO22 6JY |
Director Name | Anthony Michael Boas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 10 May 1993) |
Role | Paper Maker |
Correspondence Address | The Cottage Chestnut Mead Kingsgate Road Winchester Hampshire SO23 9QQ |
Secretary Name | Mr Colin Booth Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Holly House Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | Anthony Henry Swainston |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | 207 Woodstock Road Oxford Oxfordshire OX2 7AB |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Director Name | Mr Peter Colin Gillespie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Longdown Road Lower Bourne Farnham Surrey GU10 3JL |
Director Name | Mr Patrick Charles Gerard Giraud |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2002) |
Role | Chief Executive Offi |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ifield Road London SW10 9AD |
Director Name | Mr Jean-Pierre Brice |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2002(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2003) |
Role | CEO |
Correspondence Address | 78 Avenue De Suffren 75015 Paris Foreign |
Director Name | Antonio Redon Castaner |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 September 2003(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2005) |
Role | CEO |
Correspondence Address | Avda Madrid 94 Cugat Del Valles 08195 Barcelona |
Director Name | Mr Alexander Jonathan McGill |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2005) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Wisteria Cottage Old Rectory Lane Twyford Winchester Hampshire SO21 1NS |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 2005) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Application for striking-off (1 page) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
3 August 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 02/02/05; full list of members (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 March 2004 | Return made up to 02/02/04; full list of members (5 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 April 2003 | Secretary's particulars changed (1 page) |
15 April 2003 | Return made up to 02/02/03; full list of members (5 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
9 September 2002 | Amended accounts made up to 31 December 2001 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Return made up to 02/02/01; full list of members (5 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
19 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: gateway house basing view basingstoke hampshire RG21 2EE (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
6 February 1999 | Return made up to 02/02/99; full list of members (8 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
5 August 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
8 December 1995 | Director's particulars changed (6 pages) |
19 July 1995 | Secretary's particulars changed (4 pages) |