10 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Secretary Name | Mrs Pauline Ann Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | Broomhay 59 Carnoustie Close Winsford Cheshire CW7 2LQ |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Christopher Thomas Summerhayes Belk |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 19 August 1993) |
Role | Solicitor |
Correspondence Address | The White House High Street, Limpsfield Oxted Surrey RH8 0DT |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr Bertil Nordling |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 July 1992(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1994) |
Role | Commercial Adviser |
Correspondence Address | 21 Hays Mews Mayfair London W1 |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Secretary Name | Robert Eric Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Robert Eric Codling |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 1998) |
Role | Accountant |
Correspondence Address | Marble Hill Byways, Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | Nigel John Linstead |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 1998) |
Role | Surveyor |
Correspondence Address | 27 Overhill Homefield Road Warlingham Surrey CR3 9JR |
Secretary Name | Graham John Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 96 Park St Lane Park Street St Albans Hertfordshire AL2 2JQ |
Director Name | Phillip Montague Wright |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Fern House 11 Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ |
Director Name | Ms Susan Mary Woodman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Ramsden Road London SW12 8QY |
Director Name | Andrew Mark Alexander Leek |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 November 1998) |
Role | Venture Capitalist |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Mr Richard Ziebart |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moyallen Farr Hall Drive Lower Heswall Wirral Merseyside CH60 4SH Wales |
Director Name | Mr William Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shady Brook Crowsnest Lane Comberbach Northwich Cheshire CW9 6HY |
Director Name | Mr Alan John Barton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Stable Lane Cotebrook Cheshire CW6 0JL |
Secretary Name | Paul Davies Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 3 & 4 Thornton House Thornton Hough Wirral Cheshire CH63 4JU Wales |
Director Name | David Alun Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Director Name | Paul Davies Gill |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 2003) |
Role | Solicitor |
Correspondence Address | 3 & 4 Thornton House Thornton Hough Wirral Cheshire CH63 4JU Wales |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(4 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 May 1993) |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BL |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £895,000 |
Current Liabilities | £6,246,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 November 2005 | Notice of discharge of Administration Order (3 pages) |
8 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 October 2003 | Notice of result of meeting of creditors (4 pages) |
24 September 2003 | Resignation of administrator (1 page) |
17 September 2003 | Statement of administrator's proposal (2 pages) |
18 July 2003 | Director resigned (1 page) |
11 July 2003 | Administration Order (3 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: targeting house gadbrook park northwich cheshire CW9 7UY (1 page) |
4 July 2003 | Notice of Administration Order (1 page) |
28 June 2003 | New secretary appointed (1 page) |
28 June 2003 | Secretary resigned;director resigned (1 page) |
5 March 2003 | New director appointed (1 page) |
20 February 2003 | Director resigned (1 page) |
31 December 2002 | New director appointed (4 pages) |
31 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 March 2002 | Resolutions
|
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 August 2001 | Location of debenture register (1 page) |
20 August 2001 | Location of register of members (1 page) |
20 August 2001 | Return made up to 29/07/01; full list of members (5 pages) |
16 July 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 October 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Return made up to 29/07/00; full list of members (9 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: sunley house olds approach, tolpits lane watford hertfordshire WD1 8TB (1 page) |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 August 1999 | Return made up to 29/07/99; full list of members (7 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
11 January 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
29 September 1998 | Secretary's particulars changed (1 page) |
13 August 1998 | Return made up to 29/07/98; full list of members (7 pages) |
23 July 1998 | Director's particulars changed (1 page) |
9 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
12 August 1997 | Return made up to 29/07/97; full list of members (9 pages) |
12 August 1997 | Location of debenture register (1 page) |
12 August 1997 | Location of register of members (1 page) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
15 August 1996 | Auditor's resignation (1 page) |
6 August 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
29 July 1996 | Return made up to 29/07/96; full list of members (9 pages) |
28 July 1996 | Resolutions
|
16 August 1995 | Return made up to 29/07/95; full list of members (14 pages) |