Peebles
EH45 9DX
Scotland
Secretary Name | Kenneth Andrew McGill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | Kenneth Andrew McGill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 September 2002) |
Role | Group Company Secretary |
Correspondence Address | 4 Peastonbank Farm Cottages By Pencaitland Tranent East Lothian EH34 5ET Scotland |
Director Name | David Jenkins |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hales Green Llanbadarn Road Aberystwyth Dyfed SY23 1HB Wales |
Secretary Name | Leonie Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Wroxham Way Westbury Park Clayton Newcastle Staffordshire ST5 4JZ |
Director Name | Mr Anthony Francis Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Ravelston Dykes Edinburgh Midlothian EH12 6EZ Scotland |
Secretary Name | Anthony Francis Lochery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | The Firs 15 Wood Lane Timperley Altrincham Cheshire WA15 7QG |
Director Name | MCM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QY |
Registered Address | St Jamess Court 30 Brown Street Manchester Lancashire M2 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
30 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 10/05/01; full list of members
|
21 September 2000 | Return made up to 13/05/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 February 2000 | Director's particulars changed (1 page) |
29 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
29 December 1999 | Resolutions
|
12 November 1999 | Registered office changed on 12/11/99 from: 11 lower street newcastle under lyme staffordshire ST5 2RN (1 page) |
9 November 1999 | Return made up to 13/05/99; no change of members (5 pages) |
18 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
25 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
8 July 1998 | Full accounts made up to 28 February 1998 (12 pages) |
20 February 1998 | Company name changed ecology tyres LIMITED\certificate issued on 23/02/98 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | £ nc 1000/100000 19/11/97 (1 page) |
14 January 1998 | Ad 24/11/97--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
3 December 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
9 June 1997 | Return made up to 13/05/97; full list of members
|
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | Full accounts made up to 28 February 1997 (11 pages) |
18 July 1996 | Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Ad 21/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
13 May 1996 | Incorporation (15 pages) |