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(18 years, 6 months 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(18 years, 6 months 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 | Christine Armstrong |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2005) |
Role | Sales Consultant |
Correspondence Address | Stockley Lodge Stockley Lane Oakenshaw Crook County Durham DL15 0TL |
Director Name | Mr Johnny Armstrong |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 17 years, 5 months (resigned 17 October 2008) |
Role | Health And Safety Consultant |
Country of Residence | England |
Correspondence Address | Stockley Lodge Crook Co Durham DL15 0TL |
Director Name | Kenneth David Armstrong |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2001) |
Role | Electrical Contractor |
Correspondence Address | 1 Biddick Cottages Lambton Park Chester Le Street County Durham DH3 4PH |
Secretary Name | Mr Johnny Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2001) |
Role | Health And Safety Consultant |
Country of Residence | England |
Correspondence Address | Stockley Lodge Crook Co Durham DL15 0TL |
Director Name | Mark Andrew Armstrong |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2005) |
Role | Occupational Hygienist |
Correspondence Address | 21 Manor Road Low Willington County Durham DL15 0QX |
Director Name | Tim McIntyre |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 October 2008) |
Role | Chemist |
Correspondence Address | 3 School Street Witton Le Wear Durham County Durham DL14 0AS |
Secretary Name | Denise Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 14 Acklam Avenue Grangetown Sunderland Tyne & Wear SR2 9SH |
Director Name | Denise Harnett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2005) |
Role | Office Manager |
Correspondence Address | 14 Acklam Avenue Grangetown Sunderland Tyne & Wear SR2 9SH |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 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 | 01 January 2005(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 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) |
9 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 October 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 (4 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
23 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
16 December 2008 | Director appointed grant rumbles (3 pages) |
16 December 2008 | Director appointed grant rumbles (3 pages) |
5 November 2008 | Appointment Terminated Director johnny armstrong (1 page) |
5 November 2008 | Appointment terminated director johnny armstrong (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 Secretary john grime (1 page) |
5 November 2008 | Appointment Terminated Director gerald higgins (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 tim mcintyre (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 director tim mcintyre (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 3 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
24 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
5 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
26 January 2005 | Resolutions
|
26 January 2005 | Registered office changed on 26/01/05 from: glover network centre unit 1 spire road washington NE37 3HB (1 page) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: glover network centre unit 1 spire road washington NE37 3HB (1 page) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 April 2004 | Return made up to 09/04/04; full list of members
|
26 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
2 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members
|
17 April 2003 | New director appointed (2 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Ad 01/11/01--------- £ si 30@1=30 £ ic 1000/1030 (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Memorandum and Articles of Association (9 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Memorandum and Articles of Association (9 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Ad 01/11/01--------- £ si 30@1=30 £ ic 1000/1030 (2 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
17 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
17 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 April 2000 | Return made up to 09/04/00; full list of members (8 pages) |
26 April 2000 | Return made up to 09/04/00; full list of members (8 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
12 August 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
3 June 1997 | Return made up to 09/04/97; full list of members (8 pages) |
3 June 1997 | Return made up to 09/04/97; full list of members (8 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
11 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
11 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
17 November 1995 | Return made up to 09/04/95; no change of members (4 pages) |
17 November 1995 | Return made up to 09/04/95; no change of members (4 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
15 January 1992 | Full accounts made up to 30 April 1991 (11 pages) |
15 January 1992 | Full accounts made up to 30 April 1991 (11 pages) |
6 July 1990 | Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 1990 | Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 April 1990 | Incorporation (13 pages) |
9 April 1990 | Incorporation (13 pages) |