Edinburgh
EH2 3ES
Scotland
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 August 2008) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Anthony Marcus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 11 Queens Elm Square Old Church Street Chelsea London SW6 3ED |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Mr Peter John Gilman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sashes Holgate Lane Boston Spa Wetherby West Yorkshire LS23 6BN |
Director Name | Judith Ann Corcoran |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2005) |
Role | Secretary |
Correspondence Address | 7 Southleigh Grange Leeds West Yorkshire LS11 5XL |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Leslie Murray Fraser Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 20 Franklin Street Scarborough North Yorkshire YO12 7JU |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Registered office changed on 11/05/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
11 May 2007 | Appointment of a voluntary liquidator (1 page) |
11 May 2007 | Declaration of solvency (3 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
8 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (9 pages) |
16 February 2005 | Director resigned (1 page) |
27 August 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
13 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
20 April 2004 | Company name changed gmi homes LIMITED\certificate issued on 20/04/04 (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (8 pages) |
24 October 2003 | Return made up to 06/08/03; full list of members (8 pages) |
18 August 2003 | Company name changed teesfield securities LIMITED\certificate issued on 18/08/03 (2 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
26 November 2001 | Full accounts made up to 28 February 2001 (9 pages) |
28 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
18 September 2000 | Return made up to 06/08/00; full list of members (7 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 October 1999 | Return made up to 06/08/99; full list of members (13 pages) |
15 September 1999 | Full accounts made up to 28 February 1999 (9 pages) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
1 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Return made up to 06/08/98; full list of members (14 pages) |
24 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
19 September 1997 | Return made up to 06/08/97; full list of members (10 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (1 page) |
3 January 1997 | New director appointed (2 pages) |
12 December 1996 | Nc inc already adjusted 27/09/96 (1 page) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
5 December 1996 | Particulars of mortgage/charge (4 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Ad 30/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 November 1996 | Conve 30/09/96 (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | New director appointed (2 pages) |
19 October 1996 | Particulars of mortgage/charge (15 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Memorandum and Articles of Association (9 pages) |
24 September 1996 | Memorandum and Articles of Association (7 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (3 pages) |
23 September 1996 | New director appointed (4 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 8 po box south parade leeds LS1 1HQ (1 page) |
10 September 1996 | Resolutions
|
6 September 1996 | Company name changed sovco (652) LIMITED\certificate issued on 06/09/96 (3 pages) |
6 August 1996 | Incorporation (18 pages) |