East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mrs Christine Moody |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 10 July 2006) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Cedarshade Ashbrooke Range Sunderland SR2 7TR |
Director Name | Mr Michael Wood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 10 July 2006) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Cedarshade Ashbrooke Range Sunderland SR2 7TR |
Secretary Name | Mr Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 weeks after company formation) |
Appointment Duration | 9 years (resigned 10 July 2006) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Cedarshade Ashbrooke Range Sunderland SR2 7TR |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 October 2009 | Accounts made up to 31 December 2008 (10 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
16 December 2008 | Director appointed grant rumbles (3 pages) |
16 December 2008 | Director appointed grant rumbles (3 pages) |
7 November 2008 | Appointment terminated director gerald higgins (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
7 November 2008 | Appointment Terminated Director gerald higgins (1 page) |
7 November 2008 | Appointment terminated secretary john grime (1 page) |
7 November 2008 | Appointment Terminated Secretary john grime (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Accounts made up to 31 December 2007 (14 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
26 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 01/06/07; full list of members (5 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned;director resigned (1 page) |
10 August 2006 | Secretary resigned;director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
1 August 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Registered office changed on 01/08/06 from: 14 enterprise court seaham grange industrial seaham county durham SR7 0PS (1 page) |
1 August 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 14 enterprise court seaham grange industrial seaham county durham SR7 0PS (1 page) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
5 June 2002 | Return made up to 04/06/02; full list of members
|
5 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
16 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
13 September 2000 | Particulars of mortgage/charge (2 pages) |
13 September 2000 | Particulars of mortgage/charge (2 pages) |
19 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 04/06/00; full list of members
|
4 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
6 June 1999 | Ad 28/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Ad 28/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 June 1999 | Resolutions
|
16 March 1999 | £ nc 1000/100000 11/02/99 (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | £ nc 1000/100000 11/02/99 (1 page) |
16 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | Accounts made up to 31 May 1998 (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
8 February 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
8 February 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
16 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
29 July 1997 | Company name changed planracer LIMITED\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed planracer LIMITED\certificate issued on 30/07/97 (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
4 June 1997 | Incorporation (9 pages) |