Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Director Name | Terence Hugh Brannigan |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Cliffe Grove Harrogate North Yorkshire HG2 0PS |
Secretary Name | David Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 45 Girffith Avenue Drumc0ndra Dublin 9 Republic Of Ireland |
Director Name | Paul Graham Elliott |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992 |
Appointment Duration | 7 years, 7 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 39 Hillside Drive Grantham Lincolnshire NG31 7EZ |
Secretary Name | Rebecca Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Onaway 17 Langdale Crescent Grantham Lincolnshire NG31 8DF |
Secretary Name | Anthony Frederick Vockins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 3 Shires Orchard Croxton Kerral Grantham Lincolnshire NG32 1RD |
Director Name | Mr James Justin Macnamara |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | David Woods |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 12 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Secretary Name | Mr James Justin Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford Manor 18 Church Lane, Lower Heyford Oxon OX25 5NZ |
Director Name | Mr Stephen John Day |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becca House Becca Lane Aberford Leeds LS25 3BD |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | Mr Niall Harkin |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Secretary Name | Mr Niall Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Campbell Chase Belfast County Antrim BT4 3PE Northern Ireland |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2007) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Registered Address | Resource House Springfield Court Off Manchester Road Bolton BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at 1 | Mowlem Compass Cleaning Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2009 | Application for striking-off (1 page) |
3 March 2009 | Secretary appointed david lawrence (2 pages) |
27 February 2009 | Appointment terminated director and secretary niall harkin (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from centenary house 205 new john street west hockley birmingham west midlands B19 3UA (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
9 November 2007 | New director appointed (3 pages) |
26 October 2007 | New secretary appointed;new director appointed (3 pages) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
26 October 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
5 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 04/09/06; full list of members (5 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 October 2004 | Return made up to 04/09/04; full list of members (2 pages) |
27 September 2004 | Director resigned (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 May 2004 | New director appointed (7 pages) |
17 March 2004 | Director resigned (1 page) |
12 September 2003 | Return made up to 04/09/03; full list of members (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
26 March 2002 | Amended accounts made up to 30 September 2000 (1 page) |
26 March 2002 | Resolutions
|
6 March 2002 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
12 October 2001 | Return made up to 04/09/01; full list of members (7 pages) |
15 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 141 acre lane london SW2 5UA (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (3 pages) |
8 August 2001 | New director appointed (3 pages) |
11 September 2000 | Return made up to 04/09/00; full list of members
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 5 ruston road grantham lincs (1 page) |
12 April 2000 | Accounts for a dormant company made up to 13 May 1999 (2 pages) |
22 September 1999 | Return made up to 04/09/99; no change of members (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 13 May 1998 (2 pages) |
20 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
11 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 13 May 1997 (2 pages) |
7 October 1996 | Return made up to 02/09/96; no change of members (4 pages) |
9 September 1996 | Accounts for a dormant company made up to 13 May 1996 (2 pages) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Secretary resigned (2 pages) |
30 May 1996 | Accounts for a dormant company made up to 13 May 1995 (2 pages) |
30 May 1996 | Return made up to 05/09/95; full list of members (7 pages) |
26 January 1995 | Company name changed compass cleaning LIMITED\certificate issued on 27/01/95 (2 pages) |
1 November 1993 | Incorporation (16 pages) |