Bothwell
Lanarkshire
G71 8SA
Scotland
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (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(10 months, 2 weeks 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(11 months, 2 weeks 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, 4 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, 4 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 | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
31 January 2005 | Resolutions
|
31 January 2005 | Declaration of solvency (3 pages) |
31 January 2005 | Appointment of a voluntary liquidator (1 page) |
27 August 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
7 May 2004 | Return made up to 21/03/04; full list of members
|
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
2 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
12 September 2003 | New secretary appointed (2 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
11 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
9 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
11 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
20 November 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (3 pages) |
21 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
13 March 2000 | Resolutions
|
16 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
13 April 1999 | Return made up to 21/03/99; full list of members (10 pages) |
2 November 1998 | Full accounts made up to 28 February 1998 (7 pages) |
14 April 1998 | Return made up to 21/03/98; full list of members (10 pages) |
24 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New director appointed (4 pages) |
8 July 1997 | Particulars of mortgage/charge (15 pages) |
8 July 1997 | Particulars of mortgage/charge (7 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
8 May 1997 | Company name changed burginhall 959 LIMITED\certificate issued on 08/05/97 (2 pages) |
21 March 1997 | Incorporation (27 pages) |