Abernyte
Perth
Perthshire
PH14 9SU
Scotland
Director Name | Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chairman |
Correspondence Address | Aros House Rhu Helensburgh Dunbartonshire G84 8NJ Scotland |
Director Name | William Paxton Roberts |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(7 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Ardgay 10 Melbourne Road North Berwick East Lothian EH39 4JT Scotland |
Director Name | Mr Jeremy Francis Charles Scuse |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimmstane Forneth Perthshire PH10 6SW Scotland |
Director Name | Mr Richard Mannington Muir-Simpson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redmarley Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | Dr Walter William Jacobs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | 1 Stennis Gardens Liberton Edinburgh Midlothian EH17 7QW Scotland |
Secretary Name | Mr Richard Mannington Muir-Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redmarley Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | Hunters Lodge St Andrews Lane Titchmarsh Kettering Northamptonshire NN14 3DN |
Secretary Name | David Douglas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2004) |
Role | Finance Director |
Correspondence Address | 17 Chandlers Rise Dalgety Bay Fife KY11 9FL Scotland |
Director Name | Vencap Limited (Corporation) |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Drimin Limited (Corporation) |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | Kroll Limited 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 March 2006 | Dissolved (1 page) |
---|---|
15 December 2005 | Notice of move from Administration to Dissolution (10 pages) |
6 July 2005 | Administrator's progress report (15 pages) |
10 June 2005 | Notice of extension of period of Administration (1 page) |
17 January 2005 | Administrator's progress report (16 pages) |
23 August 2004 | Statement of administrator's proposal (24 pages) |
15 July 2004 | Statement of affairs (22 pages) |
21 June 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 22 melton street london NW1 2BW (1 page) |
14 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2004 (2 pages) |
14 June 2004 | Notice of completion of voluntary arrangement (2 pages) |
9 June 2004 | Appointment of an administrator (1 page) |
26 February 2004 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
30 September 2003 | Return made up to 12/06/03; no change of members
|
12 September 2003 | Ad 23/06/03--------- £ si [email protected]=306000 £ ic 1261326/1567326 (3 pages) |
1 September 2003 | Ad 16/06/03--------- £ si [email protected]=163911 £ ic 1097415/1261326 (3 pages) |
1 September 2003 | Particulars of contract relating to shares (3 pages) |
21 June 2003 | New director appointed (2 pages) |
19 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (42 pages) |
30 May 2003 | New secretary appointed (3 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Ad 21/06/00-26/07/02 £ si [email protected] (3 pages) |
27 June 2002 | Return made up to 12/06/02; bulk list available separately (7 pages) |
20 June 2002 | Ad 24/05/02--------- £ si [email protected]=37500 £ ic 767814/805314 (2 pages) |
16 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
20 December 2001 | Director's particulars changed (1 page) |
7 September 2001 | Ad 19/07/01--------- £ si [email protected]=76074 £ ic 691740/767814 (25 pages) |
7 September 2001 | Particulars of contract relating to shares (4 pages) |
29 August 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
28 August 2001 | New director appointed (3 pages) |
14 August 2001 | New director appointed (3 pages) |
12 July 2001 | Return made up to 12/06/01; bulk list available separately (6 pages) |
25 July 2000 | Return made up to 12/06/00; bulk list available separately (6 pages) |
7 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
10 April 2000 | Ad 08/02/00--------- £ si [email protected]=1000 £ ic 535057/536057 (2 pages) |
9 December 1999 | Location of register of members (1 page) |
2 December 1999 | Resolutions
|
16 November 1999 | Location of register of members (1 page) |
14 September 1999 | Return made up to 12/06/99; bulk list available separately (10 pages) |
27 August 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
27 August 1999 | Director's particulars changed (1 page) |
1 March 1999 | Director's particulars changed (1 page) |
29 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
26 June 1998 | Return made up to 12/06/98; bulk list available separately (9 pages) |
10 September 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
19 August 1997 | Ad 15/07/97--------- £ si [email protected]=115523 £ ic 404333/519856 (10 pages) |
19 August 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
17 July 1997 | Return made up to 12/06/97; bulk list available separately (7 pages) |
10 July 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Prospectus (31 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Ad 25/10/96--------- £ si [email protected]=85403 £ ic 404342/489745 (14 pages) |
29 May 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Ad 25/10/96--------- £ si [email protected]=1000 £ ic 403342/404342 (2 pages) |
18 March 1997 | Ad 25/10/96--------- £ si [email protected]=85403 £ ic 317939/403342 (3 pages) |
12 November 1996 | Ad 29/08/96--------- £ si [email protected]=267930 £ ic 50009/317939 (3 pages) |
6 November 1996 | Application to commence business (2 pages) |
6 November 1996 | Certificate of authorisation to commence business and borrow (1 page) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Prospectus (20 pages) |
8 September 1996 | New director appointed (3 pages) |
4 September 1996 | New director appointed (3 pages) |
4 September 1996 | New director appointed (3 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (3 pages) |
4 September 1996 | New director appointed (3 pages) |
4 September 1996 | Director resigned (1 page) |
29 August 1996 | Company name changed cotton sandwich PLC\certificate issued on 29/08/96 (2 pages) |
20 August 1996 | Application to commence business (2 pages) |
20 August 1996 | Certificate of authorisation to commence business and borrow (1 page) |
19 August 1996 | New director appointed (3 pages) |
8 August 1996 | Location of register of members (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Ad 30/07/96--------- £ si [email protected]=49999 £ ic 10/50009 (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (3 pages) |
17 July 1996 | Director resigned (3 pages) |
17 July 1996 | New director appointed (1 page) |
12 June 1996 | Incorporation (42 pages) |