Blackheath
London
SE3 0LW
Director Name | Madeleine Elizabeth Jane Macgregor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 September 2003) |
Role | Student |
Correspondence Address | 4/14 Saint Patrick Square Edinburgh Midlothian EH8 9EZ Scotland |
Secretary Name | Cheapside Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 September 2003) |
Correspondence Address | Virginia House Cheapside King Street Manchester M2 4NB |
Director Name | Michael Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Middleton Hall Middleton Gorebridge Midlothian EH23 4RD Scotland |
Director Name | Charles Allistair Stuart Macgregor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 1st Floor Clayton Chambers 59-61 West Gate Road Newcastle NE1 1SQ |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 6 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Secretary Name | Cornelius Killian Hurley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 42 Whitelands Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RD |
Director Name | Mr Roderick Roy Macgillivray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Elders The Clump Chorleywood Hertfordshire WD3 4BD |
Director Name | Mr Geoffrey Osborne Vero |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Bagshot Road Chobham Woking Surrey GU24 8DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cheapside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | Virginia House Cheapside King Street Manchester M2 4NB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gorna & Co Virginia House Cheapside Manchester M2 4NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 April 2003 | Application for striking-off (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Return made up to 31/08/97; no change of members; amend (4 pages) |
31 October 2002 | Return made up to 31/08/98; no change of members; amend (4 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 31/08/01; full list of members (5 pages) |
11 October 2002 | Return made up to 31/08/02; full list of members (5 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
6 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members
|
17 January 2000 | Full accounts made up to 31 December 1998 (7 pages) |
25 October 1999 | Return made up to 31/08/99; full list of members
|
25 October 1999 | Director resigned (1 page) |
30 March 1999 | Full accounts made up to 31 December 1997 (6 pages) |
25 August 1998 | New director appointed (3 pages) |
10 February 1998 | Director resigned (1 page) |
15 January 1998 | Ad 15/11/96--------- £ si 98@1 (2 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
31 July 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New director appointed (3 pages) |
29 April 1997 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
27 November 1996 | Return made up to 31/08/96; full list of members
|
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
8 December 1995 | Accounting reference date notified as 31/12 (1 page) |
8 December 1995 | New secretary appointed;new director appointed (18 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
31 August 1995 | Incorporation (38 pages) |